Search icon

ASHER RUDOWSKY DPM, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: ASHER RUDOWSKY DPM, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 24 Mar 2011 (14 years ago)
Entity Number: 4072052
ZIP code: 11210
County: Kings
Place of Formation: New York
Address: 1221 EAST 26TH ST, BROOKLYN, NY, United States, 11210

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ASHER RUDOWSKY DPM, P.C. DOS Process Agent 1221 EAST 26TH ST, BROOKLYN, NY, United States, 11210

Chief Executive Officer

Name Role Address
ASHER RUDOWSKY Chief Executive Officer 1221 EAST 26TH ST, BROOKLYN, NY, United States, 11210

National Provider Identifier

NPI Number:
1174822423

Authorized Person:

Name:
DR. ASHER RUDOWSKY
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
213ES0103X - Foot & Ankle Surgery Podiatrist
Is Primary:
Yes

Contacts:

History

Start date End date Type Value
2025-04-30 2025-04-30 Address 1221 EAST 26TH ST, BROOKLYN, NY, 11210, USA (Type of address: Chief Executive Officer)
2024-12-26 2025-04-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-12-26 2024-12-26 Address 1221 EAST 26TH ST, BROOKLYN, NY, 11210, USA (Type of address: Chief Executive Officer)
2024-12-26 2025-04-30 Address 1221 EAST 26TH ST, BROOKLYN, NY, 11210, USA (Type of address: Chief Executive Officer)
2024-12-26 2025-04-30 Address 1221 EAST 26TH ST, BROOKLYN, NY, 11210, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250430025390 2025-04-30 BIENNIAL STATEMENT 2025-04-30
241226002091 2024-12-26 BIENNIAL STATEMENT 2024-12-26
210308060030 2021-03-08 BIENNIAL STATEMENT 2021-03-01
170317006299 2017-03-17 BIENNIAL STATEMENT 2017-03-01
150303006060 2015-03-03 BIENNIAL STATEMENT 2015-03-01

USAspending Awards / Financial Assistance

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:
22832.00
Total Face Value Of Loan:
22832.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
22832
Current Approval Amount:
22832
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
23034.62

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State