Search icon

A.K. PODIATRIST D.P.M. P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: A.K. PODIATRIST D.P.M. P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 01 Feb 2007 (18 years ago)
Entity Number: 3471182
ZIP code: 11224
County: Kings
Place of Formation: New York
Address: 458 NEPTUNE AVENUE, #10-D, BROOKLYN, NY, United States, 11224

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
A.K. PODIATRIST D.P.M. P.C. DOS Process Agent 458 NEPTUNE AVENUE, #10-D, BROOKLYN, NY, United States, 11224

Chief Executive Officer

Name Role Address
ALEKS KATZ Chief Executive Officer 458 NEPTUNE AVENUE, #10-D, BROOKLYN, NY, United States, 11224

National Provider Identifier

NPI Number:
1326182478

Authorized Person:

Name:
DR. ALEKS KATZ
Role:
DOCTOR
Phone:

Taxonomy:

Selected Taxonomy:
213ES0131X - Foot Surgery Podiatrist
Is Primary:
Yes

Contacts:

Fax:
7187698087

History

Start date End date Type Value
2017-04-25 2021-02-05 Address 2840 OCEAN PKWY, STE 1E, BROOKLYN, NY, 11234, USA (Type of address: Service of Process)
2017-04-25 2021-02-05 Address 2840 OCEAN PKWY, STE 1E, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer)
2011-02-28 2017-04-25 Address 458 NEPTUNE AVE, APT 10-D, BROOKLYN, NY, 11224, USA (Type of address: Service of Process)
2011-02-28 2017-04-25 Address 458 NEPTUNE AVE, APT 10-D, BROOKLYN, NY, 11224, USA (Type of address: Chief Executive Officer)
2009-01-22 2017-04-25 Address 3066 BRIGHTON 6TH STREET, BROOKLYN, NY, 11235, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
210205060845 2021-02-05 BIENNIAL STATEMENT 2021-02-01
170425002013 2017-04-25 BIENNIAL STATEMENT 2017-02-01
110228002323 2011-02-28 BIENNIAL STATEMENT 2011-02-01
090122002454 2009-01-22 BIENNIAL STATEMENT 2009-02-01
070201000849 2007-02-01 CERTIFICATE OF INCORPORATION 2007-02-01

USAspending Awards / Financial Assistance

Date:
2021-03-15
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:
21449.00
Total Face Value Of Loan:
21449.00
Date:
2020-04-11
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:
32000.00
Total Face Value Of Loan:
32000.00

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
32000
Current Approval Amount:
32000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
32312
Date Approved:
2021-03-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
21449
Current Approval Amount:
21449
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
21578.89

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State