Search icon

TWIN COUNTY PODIATRY, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: TWIN COUNTY PODIATRY, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 24 Mar 2006 (19 years ago)
Entity Number: 3338965
ZIP code: 11520
County: Nassau
Place of Formation: New York
Address: SCOTT HERBERT, DPM, 33 NORTH OCEAN AVE / SUITE 4, FREEPORT, NY, United States, 11520
Principal Address: C/O SCOTT HERBERT, 3 TOWN HOUSE PLACE / APT 2E, GREAT NECK, NY, United States, 11021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent SCOTT HERBERT, DPM, 33 NORTH OCEAN AVE / SUITE 4, FREEPORT, NY, United States, 11520

Chief Executive Officer

Name Role Address
SCOTT HERBERT Chief Executive Officer 3 TOWN HOUSE PLACE / APT 2E, GREAT NECK, NY, United States, 11021

Form 5500 Series

Employer Identification Number (EIN):
204578761
Plan Year:
2023
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
1
Sponsors Telephone Number:

History

Start date End date Type Value
2008-05-08 2012-04-17 Address 3 TOWN HOUSE PLACE, APT 2F, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
2008-05-08 2012-04-17 Address 3 TOWN HOUSE PLACE, APT 2F, GREAT NECK, NY, 11021, USA (Type of address: Principal Executive Office)
2006-03-24 2012-04-17 Address SCOTT HERBERT, DPM, 49 CHURCH STREET, FREEPORT, NY, 11520, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140725002133 2014-07-25 BIENNIAL STATEMENT 2014-03-01
120417002613 2012-04-17 BIENNIAL STATEMENT 2012-03-01
111028000197 2011-10-28 ERRONEOUS ENTRY 2011-10-28
DP-1999627 2011-04-27 DISSOLUTION BY PROCLAMATION 2011-04-27
100329003637 2010-03-29 BIENNIAL STATEMENT 2010-03-01

USAspending Awards / Financial Assistance

Date:
2021-01-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
25405.00
Total Face Value Of Loan:
25405.00
Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-01-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
25405
Current Approval Amount:
25405
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
25622.86

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State