Search icon

STEP UP SURGICAL PODIATRY, PLLC

Company Details

Name: STEP UP SURGICAL PODIATRY, PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 01 Jul 2014 (11 years ago)
Entity Number: 4600372
ZIP code: 10007
County: Kings
Place of Formation: New York
Address: 291 Broadway, Rm 810, New York, NY, United States, 10007

DOS Process Agent

Name Role Address
STEP UP SURGICAL PODIATRY, PLLC DOS Process Agent 291 Broadway, Rm 810, New York, NY, United States, 10007

History

Start date End date Type Value
2014-07-01 2024-08-12 Address 2954 WEST 8TH ST #20B, BROOKLYN, NY, 11224, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240812000255 2024-08-12 BIENNIAL STATEMENT 2024-08-12
210925000353 2021-09-25 BIENNIAL STATEMENT 2021-09-25
140910000429 2014-09-10 CERTIFICATE OF PUBLICATION 2014-09-10
140701000253 2014-07-01 ARTICLES OF ORGANIZATION 2014-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8825957205 2020-04-28 0202 PPP 291 Broadway 810, New York, NY, 10007
Loan Status Date 2021-02-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20800
Loan Approval Amount (current) 20800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10007-0001
Project Congressional District NY-10
Number of Employees 2
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20932.31
Forgiveness Paid Date 2020-12-28

Date of last update: 25 Mar 2025

Sources: New York Secretary of State