Search icon

PODIATRY ASSOCIATES, P.C.

Company Details

Name: PODIATRY ASSOCIATES, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 22 Apr 1974 (51 years ago)
Entity Number: 341665
ZIP code: 12309
County: Schenectady
Place of Formation: New York
Address: 2317 BALLTOWN RD 102, SCHENECTADY, NY, United States, 12309

Contact Details

Phone +1 518-374-2468

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SAMUEL D BELL, DPM Chief Executive Officer 1510 WHEATLY CT, SCHENECTADY, NY, United States, 12309

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2317 BALLTOWN RD 102, SCHENECTADY, NY, United States, 12309

History

Start date End date Type Value
1992-10-29 1996-04-26 Address 1510 WHEATLY CT, SCHENECTADY, NY, 12309, 2422, USA (Type of address: Chief Executive Officer)
1992-10-29 1996-04-26 Address 2317 BALLTOWN RD 102, SCHENECTADY, NY, 12309, 2322, USA (Type of address: Principal Executive Office)
1992-10-29 1996-04-26 Address 2317 BALLTOWN RD 102, SCHENECTADY, NY, 12309, 2322, USA (Type of address: Service of Process)
1974-04-22 1992-10-29 Address 600 FRANKLIN ST., SCHENECTADY, NY, 12305, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200401061224 2020-04-01 BIENNIAL STATEMENT 2020-04-01
180402006153 2018-04-02 BIENNIAL STATEMENT 2018-04-01
140422006265 2014-04-22 BIENNIAL STATEMENT 2014-04-01
100629002620 2010-06-29 BIENNIAL STATEMENT 2010-04-01
060608002840 2006-06-08 BIENNIAL STATEMENT 2006-04-01
20051130093 2005-11-30 ASSUMED NAME CORP INITIAL FILING 2005-11-30
040427002472 2004-04-27 BIENNIAL STATEMENT 2004-04-01
020718002222 2002-07-18 BIENNIAL STATEMENT 2002-04-01
000509003040 2000-05-09 BIENNIAL STATEMENT 2000-04-01
980518002468 1998-05-18 BIENNIAL STATEMENT 1998-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7430827104 2020-04-14 0248 PPP 2317 BALLTOWN RD, Niskayuna, NY, 12309-2339
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25000
Loan Approval Amount (current) 25000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50241
Servicing Lender Name First National Bank of Scotia
Servicing Lender Address 201 Mohawk Ave, SCOTIA, NY, 12302-2128
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Niskayuna, SCHENECTADY, NY, 12309-2339
Project Congressional District NY-20
Number of Employees 4
NAICS code 621391
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 50241
Originating Lender Name First National Bank of Scotia
Originating Lender Address SCOTIA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25189.73
Forgiveness Paid Date 2021-01-25

Date of last update: 18 Mar 2025

Sources: New York Secretary of State