Search icon

MARIO VOLOSHIN DPM, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: MARIO VOLOSHIN DPM, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 04 Sep 2012 (13 years ago)
Entity Number: 4291345
ZIP code: 10604
County: Kings
Place of Formation: New York
Address: 126 LINCOLN AVE, WEST HARRISON, NY, United States, 10604
Principal Address: 126 LINCOLN AVE, WEST HARRISON, NY, United States, 10604

Contact Details

Phone +1 718-336-4499

Phone +1 718-389-4404

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MARIO VOLOSHIN DPM, P.C. DOS Process Agent 126 LINCOLN AVE, WEST HARRISON, NY, United States, 10604

Chief Executive Officer

Name Role Address
MARIO VOLOSHIN Chief Executive Officer 126 LINCOLN AVE, WEST HARRISON, NY, United States, 10604

National Provider Identifier

NPI Number:
1528318573

Authorized Person:

Name:
DR. MARIO VOLOSHIN
Role:
PRESIDENT
Phone:

Taxonomy:

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

Contacts:

Fax:
7183895317

History

Start date End date Type Value
2024-10-10 2024-10-10 Address 126 LINCOLN AVE, WEST HARRISON, NY, 10604, USA (Type of address: Chief Executive Officer)
2024-10-10 2024-10-10 Address 2940 OCEAN PKWY 14E, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
2024-10-10 2024-10-10 Address 165 NASSAU AVE, BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer)
2018-09-20 2024-10-10 Address 2940 OCEAN PKWY 14E, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
2018-09-20 2024-10-10 Address 2940 OCEAN PKWY 14E, BROOKLYN, NY, 11235, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241010003876 2024-10-10 BIENNIAL STATEMENT 2024-10-10
221010001514 2022-10-10 BIENNIAL STATEMENT 2022-09-01
210721002841 2021-07-21 BIENNIAL STATEMENT 2021-07-21
180920006314 2018-09-20 BIENNIAL STATEMENT 2018-09-01
161108006735 2016-11-08 BIENNIAL STATEMENT 2016-09-01

USAspending Awards / Financial Assistance

Date:
2020-05-23
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:
100000.00
Total Face Value Of Loan:
100000.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$35,182
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$35,182
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$35,498.64
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $35,182

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State