Search icon

885 PARK AVENUE PODIATRY, P.C.

Company Details

Name: 885 PARK AVENUE PODIATRY, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 11 Oct 2007 (18 years ago)
Entity Number: 3579114
ZIP code: 11735
County: New York
Place of Formation: New York
Address: 500 BI-COUNTY BOULEVARD, SUITE 112N, FARMINGDALE, NY, United States, 11735
Principal Address: 885 PARK AVENUE, NEW YORK, NY, United States, 10075

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CHARLES A. SINGER, ESQ. DOS Process Agent 500 BI-COUNTY BOULEVARD, SUITE 112N, FARMINGDALE, NY, United States, 11735

Chief Executive Officer

Name Role Address
SUZANNE LEVINE Chief Executive Officer 885 PARK AVENUE, NEW YORK, NY, United States, 10075

Form 5500 Series

Employer Identification Number (EIN):
261142532
Plan Year:
2023
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
12
Sponsors Telephone Number:

History

Start date End date Type Value
2012-12-17 2013-11-08 Address 885 PARK AVENUE, NEW YORK, NY, 10075, USA (Type of address: Chief Executive Officer)
2012-12-17 2013-11-08 Address 885 PARK AVENUE, NEW YORK, NY, 10075, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
131108002009 2013-11-08 BIENNIAL STATEMENT 2013-10-01
121217006727 2012-12-17 BIENNIAL STATEMENT 2011-10-01
071025001040 2007-10-25 CERTIFICATE OF AMENDMENT 2007-10-25
071011001077 2007-10-11 CERTIFICATE OF INCORPORATION 2007-10-11

USAspending Awards / Financial Assistance

Date:
2021-02-02
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:
72177.00
Total Face Value Of Loan:
72177.00
Date:
2020-06-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
450000.00
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:
55390.00
Total Face Value Of Loan:
55390.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
55390
Current Approval Amount:
55390
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
55914.73
Date Approved:
2021-02-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
72177
Current Approval Amount:
72177
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
72640.7

Date of last update: 28 Mar 2025

Sources: New York Secretary of State