Search icon

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

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

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)
2009-01-22 2011-02-28 Address 9 MURDOCK COURT, APT 3-D, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer)
2007-02-01 2011-02-28 Address 9 MURDOCK COURT #3D, BROOKLYN, NY, 11223, USA (Type of address: Service of Process)

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3194137108 2020-04-11 0202 PPP 458 NEPTUNE AVE Room 10 D, BROOKLYN, NY, 11224-4300
Loan Status Date 2021-06-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32000
Loan Approval Amount (current) 32000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11224-4300
Project Congressional District NY-08
Number of Employees 2
NAICS code 621391
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 32312
Forgiveness Paid Date 2021-04-08
2506948607 2021-03-15 0202 PPS 458 Neptune Ave Apt 10D, Brooklyn, NY, 11224-4318
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21449
Loan Approval Amount (current) 21449
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11224-4318
Project Congressional District NY-08
Number of Employees 2
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21578.89
Forgiveness Paid Date 2021-10-21

Date of last update: 28 Mar 2025

Sources: New York Secretary of State