Search icon

DAVID KATZ D.P.M. P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: DAVID KATZ D.P.M. P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 15 Jun 2007 (18 years ago)
Entity Number: 3531925
ZIP code: 11224
County: Kings
Place of Formation: New York
Address: 501 SURF AVE, 19-R, BROOKLYN, NY, United States, 11224

Contact Details

Phone +1 718-275-4100

Phone +1 212-795-9500

Phone +1 347-885-5323

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAVID KATZ Chief Executive Officer 501 SURF AVE, 19-R, BROOKLYN, NY, United States, 11224

DOS Process Agent

Name Role Address
DAVID KATZ DOS Process Agent 501 SURF AVE, 19-R, BROOKLYN, NY, United States, 11224

National Provider Identifier

NPI Number:
1619162393

Authorized Person:

Name:
DR. DAVID KATZ
Role:
DPM
Phone:

Taxonomy:

Selected Taxonomy:
213ES0103X - Foot & Ankle Surgery Podiatrist
Is Primary:
Yes

Contacts:

History

Start date End date Type Value
2011-08-24 2013-07-09 Address 1800 EAST 12TH ST, APT 3-J, BROOKLYN, NY, 11229, USA (Type of address: Principal Executive Office)
2011-08-24 2013-07-09 Address 1800 EAST 12TH ST, APT 3-J, BROOKLYN, NY, 11229, USA (Type of address: Chief Executive Officer)
2011-08-24 2013-07-09 Address 1800 EAST 12TH ST, APT 3-J, BROOKLYN, NY, 11229, USA (Type of address: Service of Process)
2009-06-15 2011-08-24 Address 1800 E 12TH ST, 3J, BROOKLYN, NY, 11229, USA (Type of address: Chief Executive Officer)
2009-06-15 2011-08-24 Address 1800 E 12TH ST, 3J, BROOKLYN, NY, 11229, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130709002016 2013-07-09 BIENNIAL STATEMENT 2013-06-01
110824002355 2011-08-24 BIENNIAL STATEMENT 2011-06-01
090615002598 2009-06-15 BIENNIAL STATEMENT 2009-06-01
070615000743 2007-06-15 CERTIFICATE OF INCORPORATION 2007-06-15

USAspending Awards / Financial Assistance

Date:
2020-04-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-15
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:
39900.00
Total Face Value Of Loan:
39900.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$39,900
Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$39,900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$40,150.48
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $39,898
Utilities: $1
Jobs Reported:
3
Initial Approval Amount:
$39,900
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$39,900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$40,180.41
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $39,900

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State