Search icon

LGD PODIATRIC SURGICAL, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: LGD PODIATRIC SURGICAL, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 13 Jul 2011 (14 years ago)
Entity Number: 4117837
ZIP code: 11042
County: Nassau
Place of Formation: New York
Address: 3003 NEW HYDE PARK ROAD, SUITE 312, NEW HYDE PARK, NY, United States, 11042

Contact Details

Phone +1 516-492-3515

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3003 NEW HYDE PARK ROAD, SUITE 312, NEW HYDE PARK, NY, United States, 11042

Chief Executive Officer

Name Role Address
DR. FRED J. DELUCIA Chief Executive Officer 3003 NEW HYDE PARK ROAD, SUITE 312, NEW HYDE PARK, NY, United States, 11042

National Provider Identifier

NPI Number:
1245511559
Certification Date:
2023-08-03

Authorized Person:

Name:
DR. FRED J DELUCIA
Role:
PRESIDENT
Phone:

Taxonomy:

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

Contacts:

Fax:
5164923516

Form 5500 Series

Employer Identification Number (EIN):
452942044
Plan Year:
2023
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
12
Sponsors Telephone Number:

History

Start date End date Type Value
2025-07-01 2025-07-01 Address 3003 NEW HYDE PARK ROAD, SUITE 312, NEW HYDE PARK, NY, 11042, USA (Type of address: Chief Executive Officer)
2024-11-04 2025-07-01 Address 3003 NEW HYDE PARK ROAD, SUITE 312, NEW HYDE PARK, NY, 11042, USA (Type of address: Chief Executive Officer)
2024-11-04 2025-07-01 Address 3003 NEW HYDE PARK ROAD, SUITE 312, NEW HYDE PARK, NY, 11042, USA (Type of address: Service of Process)
2024-11-04 2024-11-04 Address 3003 NEW HYDE PARK ROAD, SUITE 312, NEW HYDE PARK, NY, 11042, USA (Type of address: Chief Executive Officer)
2024-11-04 2025-07-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250701044878 2025-07-01 BIENNIAL STATEMENT 2025-07-01
241104004201 2024-11-04 BIENNIAL STATEMENT 2024-11-04
130717006436 2013-07-17 BIENNIAL STATEMENT 2013-07-01
130227000509 2013-02-27 CERTIFICATE OF CHANGE 2013-02-27
110713000711 2011-07-13 CERTIFICATE OF INCORPORATION 2011-07-13

Paycheck Protection Program

Jobs Reported:
18
Initial Approval Amount:
$161,900
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$161,900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$163,325.62
Servicing Lender:
PNC Bank, National Association
Use of Proceeds:
Payroll: $161,900
Jobs Reported:
20
Initial Approval Amount:
$113,990
Date Approved:
2021-02-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$113,990
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$114,803.76
Servicing Lender:
PNC Bank, National Association
Use of Proceeds:
Payroll: $113,986
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