Search icon

DAVID GORDON DPM P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: DAVID GORDON DPM P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 04 Jan 2010 (16 years ago)
Entity Number: 3894901
ZIP code: 11691
County: Kings
Place of Formation: New York
Address: 224 beach 20th street, Far rockaway, NY, United States, 11691

Contact Details

Phone +1 718-327-3968

Phone +1 718-471-5500

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DAVID GORDON DPM P.C. DOS Process Agent 224 beach 20th street, Far rockaway, NY, United States, 11691

Chief Executive Officer

Name Role Address
DAVID GORDON Chief Executive Officer 224 BEACH 20TH STREET, FAR ROCKAWAY, NY, United States, 11691

National Provider Identifier

NPI Number:
1386901155
Certification Date:
2021-01-28

Authorized Person:

Name:
DAVID GORDON
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
213E00000X - Podiatrist
Is Primary:
Yes

Contacts:

Form 5500 Series

Employer Identification Number (EIN):
271678522
Plan Year:
2023
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2023-02-09 2024-05-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-01-04 2023-02-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-01-04 2023-02-09 Address 135 EASTERN PARKWAY #1H, BROOKLYN, NY, 11238, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230209001375 2023-02-09 BIENNIAL STATEMENT 2022-01-01
100104000713 2010-01-04 CERTIFICATE OF INCORPORATION 2010-01-04

USAspending Awards / Financial Assistance

Date:
2021-02-01
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:
40000.00
Total Face Value Of Loan:
40000.00
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:
20000.00
Total Face Value Of Loan:
20000.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$40,000
Date Approved:
2021-01-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$40,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$40,282.02
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $39,998
Jobs Reported:
2
Initial Approval Amount:
$20,000
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$20,204.17
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $11,500
Utilities: $2,500
Rent: $6,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State