Search icon

BELCASTRO FOOTCARE, P.C.

Company Details

Name: BELCASTRO FOOTCARE, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 31 Aug 2006 (19 years ago)
Entity Number: 3407610
ZIP code: 11753
County: Nassau
Place of Formation: New York
Address: 72 HEDGEROW LANE, JERICHO, NY, United States, 11753

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LOUIS BELCASTRO Chief Executive Officer 72 HEDGEROW LANE, JERICHO, NY, United States, 11753

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 72 HEDGEROW LANE, JERICHO, NY, United States, 11753

History

Start date End date Type Value
2008-08-01 2010-08-20 Address 3229 JUDITH LANE, OCEANSIDE, NY, 11572, USA (Type of address: Chief Executive Officer)
2008-08-01 2010-08-20 Address 3229 JUDITH LANE, OCEANSIDE, NY, 11572, USA (Type of address: Principal Executive Office)
2008-08-01 2010-08-20 Address 3229 JUDITH LANE, OCEANSIDE, NY, 11572, USA (Type of address: Service of Process)
2006-08-31 2008-08-01 Address 445 BROADHOLLOW ROAD SUITE 400, MELVILLE, NY, 11747, USA (Type of address: Service of Process)
2006-08-31 2025-03-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
120816006023 2012-08-16 BIENNIAL STATEMENT 2012-08-01
100820003130 2010-08-20 BIENNIAL STATEMENT 2010-08-01
080801002525 2008-08-01 BIENNIAL STATEMENT 2008-08-01
060831000814 2006-08-31 CERTIFICATE OF INCORPORATION 2006-08-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6757177107 2020-04-14 0235 PPP 5A School lane, HUNTINGTON, NY, 11743
Loan Status Date 2022-06-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 44100
Loan Approval Amount (current) 44100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HUNTINGTON, SUFFOLK, NY, 11743-0001
Project Congressional District NY-01
Number of Employees 2
NAICS code 621391
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 39814.25
Forgiveness Paid Date 2023-05-09
1675428600 2021-03-13 0235 PPS 5A School Ln, Lloyd Harbor, NY, 11743-1039
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42500
Loan Approval Amount (current) 42500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lloyd Harbor, SUFFOLK, NY, 11743-1039
Project Congressional District NY-01
Number of Employees 2
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 42713.68
Forgiveness Paid Date 2021-09-20

Date of last update: 28 Mar 2025

Sources: New York Secretary of State