Search icon

NYC PODIATRIC MEDICINE AND SURGERY, P.C.

Company Details

Name: NYC PODIATRIC MEDICINE AND SURGERY, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 23 Jul 2010 (15 years ago)
Entity Number: 3976548
ZIP code: 11374
County: Queens
Place of Formation: New York
Address: 63-44 SAUNDERS STREET, REGO PARK, NY, United States, 11374
Principal Address: 6344 Saunders Street, Rego Park, NY, United States, 11374

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 63-44 SAUNDERS STREET, REGO PARK, NY, United States, 11374

Chief Executive Officer

Name Role Address
EVELYN CAVALIER Chief Executive Officer 6456 DIETERLE CRES, REGO PARK, NY, United States, 11374

History

Start date End date Type Value
2024-07-01 2024-07-01 Address 6456 DIETERLE CRES, REGO PARK, NY, 11374, USA (Type of address: Chief Executive Officer)
2022-12-12 2024-07-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-07-23 2022-12-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-07-23 2024-07-01 Address 63-44 SAUNDERS STREET, REGO PARK, NY, 11374, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240701034399 2024-07-01 BIENNIAL STATEMENT 2024-07-01
221128000660 2022-11-28 BIENNIAL STATEMENT 2022-07-01
100723000673 2010-07-23 CERTIFICATE OF INCORPORATION 2010-07-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1875807703 2020-05-01 0202 PPP 6344 SAUNDERS ST, REGO PARK, NY, 11374
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26675
Loan Approval Amount (current) 26675
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address REGO PARK, QUEENS, NY, 11374-0001
Project Congressional District NY-06
Number of Employees 3
NAICS code 621111
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 26912.45
Forgiveness Paid Date 2021-03-25
5314458503 2021-02-27 0202 PPS 6344 Saunders St, Rego Park, NY, 11374-2039
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24857
Loan Approval Amount (current) 24857
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Rego Park, QUEENS, NY, 11374-2039
Project Congressional District NY-06
Number of Employees 4
NAICS code 621111
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 25015.34
Forgiveness Paid Date 2021-10-25

Date of last update: 27 Mar 2025

Sources: New York Secretary of State