Search icon

PODIATRIC SURGICAL SERVICES, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: PODIATRIC SURGICAL SERVICES, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 20 Apr 2009 (16 years ago)
Entity Number: 3800227
ZIP code: 11557
County: Kings
Place of Formation: New York
Address: 1309 HARBOR ROAD, WWW.BROOKLYNFOOTSURGERY.COM, HEWLETT, NY, United States, 11557
Principal Address: 1309 HARBOR ROAD, HEWLETT, NY, United States, 11557

Contact Details

Phone +1 718-418-8540

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
SPIEGEL & UTRERA, P.A., P.C. Agent 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, 10038

Chief Executive Officer

Name Role Address
IMTIYAZ KAPADWALA Chief Executive Officer 1309 HARBOR ROAD, HEWLETT, NY, United States, 11557

DOS Process Agent

Name Role Address
PODIATRIC SURGICAL SERVICES, P.C. DOS Process Agent 1309 HARBOR ROAD, WWW.BROOKLYNFOOTSURGERY.COM, HEWLETT, NY, United States, 11557

National Provider Identifier

NPI Number:
1295960771

Authorized Person:

Name:
IMTIYAZ I KAPADWALA
Role:
DPM
Phone:

Taxonomy:

Selected Taxonomy:
213E00000X - Podiatrist
Is Primary:
Yes

Contacts:

History

Start date End date Type Value
2016-06-30 2020-05-05 Address 1309 HARBOR ROAD, HEWLETT, NY, 11557, USA (Type of address: Service of Process)
2011-05-17 2016-06-30 Address 739 KNICKERBOCKER AVENUE, BROOKLYN, NY, 11221, USA (Type of address: Chief Executive Officer)
2011-05-17 2016-06-30 Address 739 KNICKERBOCKER AVENUE, BROOKLYN, NY, 11221, USA (Type of address: Principal Executive Office)
2011-05-17 2016-06-30 Address 739 KNICKERBOCKER AVENUE, BROOKLYN, NY, 11221, USA (Type of address: Service of Process)
2009-04-20 2011-05-17 Address 739 KNICKERBOCKER AVENUE, BROOKLYN, NY, 11221, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200505061344 2020-05-05 BIENNIAL STATEMENT 2019-04-01
171027006036 2017-10-27 BIENNIAL STATEMENT 2017-04-01
160630006378 2016-06-30 BIENNIAL STATEMENT 2015-04-01
130501002556 2013-05-01 BIENNIAL STATEMENT 2013-04-01
110517002413 2011-05-17 BIENNIAL STATEMENT 2011-04-01

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$3,775
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$3,775
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$3,808.5
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $3,000
Rent: $775
Jobs Reported:
6
Initial Approval Amount:
$13,365
Date Approved:
2021-02-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$13,365
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$13,454.14
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $13,359
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State