Search icon

BRUCE PINKER DPM, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: BRUCE PINKER DPM, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 10 Jul 2007 (18 years ago)
Entity Number: 3541018
ZIP code: 10601
County: Rockland
Place of Formation: New York
Address: 95 CHURCH STREET, SUITE 210, WHITE PLAINS, NY, United States, 10601
Principal Address: 95 CHURCH STREET, SUITE 21, WHITE PLAINS, NY, United States, 10601

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DR BRUCE PINKER Chief Executive Officer 3 WILDWOOD DRIVE, EASTCHESTER, NY, United States, 10709

DOS Process Agent

Name Role Address
DR BRUCE PINKER DOS Process Agent 95 CHURCH STREET, SUITE 210, WHITE PLAINS, NY, United States, 10601

National Provider Identifier

NPI Number:
1194993303

Authorized Person:

Name:
DR. BRUCE STEVEN PINKER
Role:
PHYSICIAN
Phone:

Taxonomy:

Selected Taxonomy:
302F00000X - Exclusive Provider Organization
Is Primary:
Yes

Contacts:

History

Start date End date Type Value
2023-09-14 2023-09-14 Address 978 ROUTE 45, SUITE 109, POMONA, NY, 10970, USA (Type of address: Chief Executive Officer)
2023-09-14 2023-09-14 Address 3 WILDWOOD DRIVE, EASTCHESTER, NY, 10709, USA (Type of address: Chief Executive Officer)
2013-08-08 2023-09-14 Address 978 ROUTE 45, SUITE 109, POMONA, NY, 10970, USA (Type of address: Chief Executive Officer)
2013-08-08 2023-09-14 Address 978 ROUTE 45, SUITE 109, POMONA, NY, 10970, USA (Type of address: Service of Process)
2011-07-26 2013-08-08 Address 978 ROUTE 45 / SUITE 109, POMONA, NY, 10970, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230914001910 2023-09-14 BIENNIAL STATEMENT 2023-07-01
130808002363 2013-08-08 BIENNIAL STATEMENT 2013-07-01
110726002199 2011-07-26 BIENNIAL STATEMENT 2011-07-01
090804002919 2009-08-04 BIENNIAL STATEMENT 2009-07-01
080721000033 2008-07-21 CERTIFICATE OF CHANGE 2008-07-21

USAspending Awards / Financial Assistance

Date:
2021-10-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO BUSINESSES IMPACTED BY THE COVID-19 PANDEMIC FOR UNINSURED OR OTHERWISE UNCOMPENSATED ECONOMIC INJURY. DELIVERABLES: LOANS EXPECTED OUTCOMES: EXPECTED OUTCOMES: ENABLE BUSINESSES TO FUND POST-DISASTER ORDINARY AND NECESSARY OPERATING EXPENSES UNTIL NORMAL OPERATIONS RESUME INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
2000000.00
Total Face Value Of Loan:
2000000.00
Date:
2021-01-23
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:
58200.00
Total Face Value Of Loan:
58200.00
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:
72400.00
Total Face Value Of Loan:
72400.00

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$58,200
Date Approved:
2021-01-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$58,200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$58,746.43
Servicing Lender:
Newtek Small Business Finance, Inc.
Use of Proceeds:
Payroll: $58,197
Utilities: $1
Jobs Reported:
55
Initial Approval Amount:
$72,400
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$72,400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$73,496.06
Servicing Lender:
Newtek Small Business Finance, Inc.
Use of Proceeds:
Payroll: $72,400

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State