Search icon

DR. BIJOU NFOR PODIATRY, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: DR. BIJOU NFOR PODIATRY, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 07 Feb 2012 (13 years ago)
Entity Number: 4198905
ZIP code: 10598
County: Bronx
Place of Formation: New York
Address: 681 VIEWLAND DRIVE, YORKTOWN HEIGHTS, NY, United States, 10598

Contact Details

Phone +1 914-378-7900

Phone +1 914-230-0603

Shares Details

Shares issued 20

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BIJOU DENNIS-NFOR Chief Executive Officer 11 WEST PROSPECT AVE 3RD FL, MOUNT VERNON, NY, United States, 10550

DOS Process Agent

Name Role Address
DR. BIJOU NFOR PODIATRY, P.C. DOS Process Agent 681 VIEWLAND DRIVE, YORKTOWN HEIGHTS, NY, United States, 10598

National Provider Identifier

NPI Number:
1891047452

Authorized Person:

Name:
DR. BIJOU DENNIS-NFOR
Role:
PODIATRIST
Phone:

Taxonomy:

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

Contacts:

Form 5500 Series

Employer Identification Number (EIN):
461085410
Plan Year:
2024
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
0
Sponsors Telephone Number:

History

Start date End date Type Value
2017-02-13 2018-02-01 Address 681 VIEWLAND DRIVE, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Chief Executive Officer)
2014-06-02 2017-02-13 Address 3340 BAYCHESTER AVE APT A, BRONX, NY, 10475, USA (Type of address: Chief Executive Officer)
2014-06-02 2017-02-13 Address 3340 BAYCHESTER AVE APT A, BRONX, NY, 10475, USA (Type of address: Principal Executive Office)
2012-02-07 2017-02-13 Address 3340 BAYCHESTER AVENUE APT. A, BRONX, NY, 10475, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200203063603 2020-02-03 BIENNIAL STATEMENT 2020-02-01
180201006886 2018-02-01 BIENNIAL STATEMENT 2018-02-01
170213006470 2017-02-13 BIENNIAL STATEMENT 2016-02-01
140602002394 2014-06-02 BIENNIAL STATEMENT 2014-02-01
120207000089 2012-02-07 CERTIFICATE OF INCORPORATION 2012-02-07

USAspending Awards / Financial Assistance

Date:
2021-01-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
50000.00
Total Face Value Of Loan:
50000.00
Date:
2020-06-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
8000.00
Total Face Value Of Loan:
300600.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$7,422
Date Approved:
2021-02-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$7,422
Race:
Black or African American
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$7,461.65
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $7,420
Utilities: $1
Jobs Reported:
3
Initial Approval Amount:
$7,421
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$7,421
Race:
Black or African American
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$7,484.43
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $7,421

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State