Search icon

ERNEST L. ISAACSON DPM P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: ERNEST L. ISAACSON DPM P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 24 May 2007 (18 years ago)
Entity Number: 3522482
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 30 EAST 40TH ST / SUITE 401, NEW YORK, NY, United States, 10016

Contact Details

Phone +1 212-420-6002

Phone +1 631-580-0000

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ERNEST ISAACSON Chief Executive Officer 30 EAST 40TH ST / SUITE 401, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 30 EAST 40TH ST / SUITE 401, NEW YORK, NY, United States, 10016

National Provider Identifier

NPI Number:
1740815836
Certification Date:
2020-03-09

Authorized Person:

Name:
ERNEST LOUIS ISAACSON
Role:
DPM
Phone:

Taxonomy:

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

Contacts:

History

Start date End date Type Value
2009-05-21 2011-07-13 Address 30 E 40TH ST STE 401, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2009-05-21 2011-07-13 Address 30 E 40TH ST STE 401, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
2009-05-21 2011-07-13 Address 30 E 40TH ST STE 401, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2007-05-24 2009-05-21 Address 166 5TH AVENUE 2ND FLOOR, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
2007-05-24 2025-01-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
210503061225 2021-05-03 BIENNIAL STATEMENT 2021-05-01
110713002800 2011-07-13 BIENNIAL STATEMENT 2011-05-01
090521002225 2009-05-21 BIENNIAL STATEMENT 2009-05-01
070524001033 2007-05-24 CERTIFICATE OF INCORPORATION 2007-05-24

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
40102.00
Total Face Value Of Loan:
40102.00

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$40,102
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$40,102
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$40,504.82
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $32,082
Utilities: $1,000
Rent: $7,020

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State