Search icon

WEST ISLIP FOOT CARE P.C.

Company Details

Name: WEST ISLIP FOOT CARE P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 04 Oct 2006 (18 years ago)
Entity Number: 3420196
ZIP code: 11769
County: Suffolk
Place of Formation: New York
Address: 212 HIGBIE LANE, WEST ISLIP, NY, United States, 11795
Address: 41 Manta Ct, Oakdale, NY, United States, 11769

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
WEST ISLIP FOOT CARE P.C. DOS Process Agent 41 Manta Ct, Oakdale, NY, United States, 11769

Chief Executive Officer

Name Role Address
SEAN B MCGUINNESS Chief Executive Officer 212 HIGBIE LANE, WEST ISLIP, NY, United States, 11795

History

Start date End date Type Value
2024-12-18 2024-12-18 Address 212 HIGBIE LANE, WEST ISLIP, NY, 11795, USA (Type of address: Chief Executive Officer)
2020-10-07 2024-12-18 Address 212 HIGBIE LANE, WEST ISLIP, NY, 11795, USA (Type of address: Service of Process)
2008-10-07 2024-12-18 Address 212 HIGBIE LANE, WEST ISLIP, NY, 11795, USA (Type of address: Chief Executive Officer)
2006-10-04 2020-10-07 Address 212 HIGBIE LANE, WEST ISLIP, NY, 11795, USA (Type of address: Service of Process)
2006-10-04 2024-12-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241218001025 2024-12-18 BIENNIAL STATEMENT 2024-12-18
221228001592 2022-12-28 BIENNIAL STATEMENT 2022-10-01
201007060448 2020-10-07 BIENNIAL STATEMENT 2020-10-01
181002006440 2018-10-02 BIENNIAL STATEMENT 2018-10-01
161012006417 2016-10-12 BIENNIAL STATEMENT 2016-10-01
141021006235 2014-10-21 BIENNIAL STATEMENT 2014-10-01
121031002279 2012-10-31 BIENNIAL STATEMENT 2012-10-01
101115002077 2010-11-15 BIENNIAL STATEMENT 2010-10-01
081007002646 2008-10-07 BIENNIAL STATEMENT 2008-10-01
061004000019 2006-10-04 CERTIFICATE OF INCORPORATION 2006-10-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1862077710 2020-05-01 0235 PPP 212 HIGBIE LN, WEST ISLIP, NY, 11795
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 75000
Loan Approval Amount (current) 75000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WEST ISLIP, SUFFOLK, NY, 11795-0001
Project Congressional District NY-02
Number of Employees 6
NAICS code 621391
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 75694.17
Forgiveness Paid Date 2021-04-08
9371538410 2021-02-16 0235 PPS 212 Higbie Ln, West Islip, NY, 11795-2833
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 75000
Loan Approval Amount (current) 75000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address West Islip, SUFFOLK, NY, 11795-2833
Project Congressional District NY-02
Number of Employees 6
NAICS code 621391
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 75455.29
Forgiveness Paid Date 2021-09-29

Date of last update: 11 Mar 2025

Sources: New York Secretary of State