Search icon

NYC PODIATRIC MEDICINE AND SURGERY, P.C.

Company claim

Is this your business?

Get access!

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

National Provider Identifier

NPI Number:
1285949180
Certification Date:
2023-08-08

Authorized Person:

Name:
DR. EVELYN G CAVALIER
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
213ES0131X - Foot Surgery Podiatrist
Is Primary:
Yes

Contacts:

Fax:
7183715400

History

Start date End date Type Value
2025-04-16 2025-04-16 Address 6456 DIETERLE CRES, REGO PARK, NY, 11374, USA (Type of address: Chief Executive Officer)
2024-07-01 2024-07-01 Address 6456 DIETERLE CRES, REGO PARK, NY, 11374, USA (Type of address: Chief Executive Officer)
2024-07-01 2025-04-16 Address 63-44 SAUNDERS STREET, REGO PARK, NY, 11374, USA (Type of address: Service of Process)
2024-07-01 2025-02-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-01 2025-04-16 Address 6456 DIETERLE CRES, REGO PARK, NY, 11374, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250416003037 2025-02-10 CERTIFICATE OF CHANGE BY ENTITY 2025-02-10
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

USAspending Awards / Financial Assistance

Date:
2021-02-27
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:
24857.00
Total Face Value Of Loan:
24857.00
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:
26675.00
Total Face Value Of Loan:
26675.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$26,675
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$26,675
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$26,912.45
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $21,340
Utilities: $635
Rent: $3,100
Healthcare: $1600
Jobs Reported:
4
Initial Approval Amount:
$24,857
Date Approved:
2021-02-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$24,857
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$25,015.34
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $24,853
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