Search icon

JEFFREY SCHNELLER DPM P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: JEFFREY SCHNELLER DPM P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 16 Feb 2011 (14 years ago)
Entity Number: 4055863
ZIP code: 18431
County: Nassau
Place of Formation: New York
Address: 402 MIDDLE CREEK ROAD, HONESDALE, PA, United States, 18431
Principal Address: 49-02 QUEENS BLVD., WOODSIDE, NY, United States, 11377

Contact Details

Phone +1 718-729-1952

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JEFFREY SCHNELLER DOS Process Agent 402 MIDDLE CREEK ROAD, HONESDALE, PA, United States, 18431

Chief Executive Officer

Name Role Address
JEFFREY SCHNELLER Chief Executive Officer 402 MIDDLE CREEK ROAD, HONESDALE, PA, United States, 18431

National Provider Identifier

NPI Number:
1366798381

Authorized Person:

Name:
DR. JEFFREY ALAN SCHNELLER
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
213E00000X - Podiatrist
Is Primary:
Yes

Contacts:

Fax:
7187060170

History

Start date End date Type Value
2019-02-07 2021-02-10 Address 45-55 43RD STREET, SUNNYSIDE, NY, 11104, USA (Type of address: Chief Executive Officer)
2019-02-07 2021-02-10 Address 301 FOXHUIRST ROAD, OCEANSIDE, NY, 11572, USA (Type of address: Service of Process)
2013-02-11 2019-02-07 Address 26 NEWKIRK AVE., EAST ROCKAWAY, NY, 11518, USA (Type of address: Chief Executive Officer)
2013-02-11 2019-02-07 Address 45-55 43RD STREET, SUNNYSIDE, NY, 11518, USA (Type of address: Principal Executive Office)
2011-02-16 2019-02-07 Address 26 NEWKIRK AVENUE, EAST ROCKAWAY, NY, 11518, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210210060011 2021-02-10 BIENNIAL STATEMENT 2021-02-01
190207060194 2019-02-07 BIENNIAL STATEMENT 2019-02-01
170202006019 2017-02-02 BIENNIAL STATEMENT 2017-02-01
150211006219 2015-02-11 BIENNIAL STATEMENT 2015-02-01
130211006380 2013-02-11 BIENNIAL STATEMENT 2013-02-01

USAspending Awards / Financial Assistance

Date:
2009-12-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
20000.00
Total Face Value Of Loan:
20000.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$30,111.5
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$30,111.5
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$30,346.87
Servicing Lender:
Wayne Bank
Use of Proceeds:
Payroll: $30,111.5

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State