Search icon

NEW YORK FOOT AND ANKLE PLLC

Company Details

Name: NEW YORK FOOT AND ANKLE PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 02 Apr 2012 (13 years ago)
Entity Number: 4225335
ZIP code: 11001
County: Queens
Place of Formation: New York
Address: 261 JERICHO TURNPIKE, FLORAL PARK, NY, United States, 11001

DOS Process Agent

Name Role Address
NEW YORK FOOT AND ANKLE PLLC DOS Process Agent 261 JERICHO TURNPIKE, FLORAL PARK, NY, United States, 11001

Agent

Name Role Address
SPIEGEL & UTRERA, P.A., P.C. Agent 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, 10038

National Provider Identifier

NPI Number:
1801150461

Authorized Person:

Name:
DR. STEVEN M YAGER
Role:
DOCTOR
Phone:

Taxonomy:

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

Contacts:

Fax:
3472447149

Form 5500 Series

Employer Identification Number (EIN):
455012159
Plan Year:
2023
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
2023-12-01 2024-04-03 Address 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, 10038, USA (Type of address: Registered Agent)
2023-12-01 2024-04-03 Address 261 JERICHO TURNPIKE, FLORAL PARK, NY, 11001, USA (Type of address: Service of Process)
2016-04-04 2023-12-01 Address 261 JERICHO TURNPIKE, FLORAL PARK, NY, 11001, USA (Type of address: Service of Process)
2012-04-02 2023-12-01 Address 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, 10038, USA (Type of address: Registered Agent)
2012-04-02 2016-04-04 Address 26-19 FRANCIS LEWIS BOULEVARD, BAYSIDE, NY, 11358, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240403001165 2024-04-03 BIENNIAL STATEMENT 2024-04-03
231201040430 2023-12-01 BIENNIAL STATEMENT 2022-04-01
200406060438 2020-04-06 BIENNIAL STATEMENT 2020-04-01
180404006937 2018-04-04 BIENNIAL STATEMENT 2018-04-01
160404007442 2016-04-04 BIENNIAL STATEMENT 2016-04-01

USAspending Awards / Financial Assistance

Date:
2021-02-19
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:
108615.00
Total Face Value Of Loan:
108615.00
Date:
2020-06-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-14
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:
97400.00
Total Face Value Of Loan:
97400.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
97400
Current Approval Amount:
97400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
98663.49

Date of last update: 26 Mar 2025

Sources: New York Secretary of State