Search icon

BRUMMER SURGICAL PODIATRY, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: BRUMMER SURGICAL PODIATRY, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 01 Aug 2007 (18 years ago)
Entity Number: 3550483
ZIP code: 10021
County: New York
Place of Formation: New York
Address: 333 EAST 75 TH STREET, 1F, NY, NY, United States, 10021
Principal Address: 30 BROAD STREET, SUITE 2005, NEW YORK, NY, United States, 10004

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
JOHN J BRUMMER Chief Executive Officer 30 BROAD STREET, SUITE 2005, NEW YORK, NY, United States, 10004

DOS Process Agent

Name Role Address
BRUMMER SURGICAL PODIATRY, P.C. DOS Process Agent 333 EAST 75 TH STREET, 1F, NY, NY, United States, 10021

National Provider Identifier

NPI Number:
1205021128

Authorized Person:

Name:
JOHN J BRUMMER
Role:
PRESIDENT
Phone:

Taxonomy:

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

Contacts:

Fax:
2127584244

History

Start date End date Type Value
2017-08-02 2019-10-29 Address 425 MADISON AVENUE, 11TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
2012-04-19 2017-08-02 Address 167 WEST 80TH STREET APT. # 1D, NEW YORK, NY, 10024, USA (Type of address: Service of Process)
2011-08-25 2017-08-02 Address 425 MADISON VAENUE, 11TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
2011-08-25 2019-10-29 Address 425 MADISON AVENUE, 11TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2009-08-07 2011-08-25 Address 515 MADISON AVENUE, SUITE 1720, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
191029002022 2019-10-29 AMENDMENT TO BIENNIAL STATEMENT 2019-08-01
190805060711 2019-08-05 BIENNIAL STATEMENT 2019-08-01
170802007108 2017-08-02 BIENNIAL STATEMENT 2017-08-01
150916006233 2015-09-16 BIENNIAL STATEMENT 2015-08-01
130819006070 2013-08-19 BIENNIAL STATEMENT 2013-08-01

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$125,800
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$125,800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$61,504.52
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $125,800

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State