Search icon

LEWIS J. SIMS, D.P.M., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: LEWIS J. SIMS, D.P.M., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 25 Apr 1978 (47 years ago)
Entity Number: 485052
ZIP code: 12603
County: Dutchess
Place of Formation: New York
Address: 5 Eastdale Ave South, Poughkeepsie, NY, United States, 12603

Contact Details

Phone +1 845-897-2735

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ERIK SIMS DOS Process Agent 5 Eastdale Ave South, Poughkeepsie, NY, United States, 12603

Chief Executive Officer

Name Role Address
ERIK SIMS, DPM & PRES Chief Executive Officer 5 EASTDALE AVE SOUTH, POUGHKEEPSIE, NY, United States, 12603

Form 5500 Series

Employer Identification Number (EIN):
141601054
Plan Year:
2023
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
14
Sponsors Telephone Number:

History

Start date End date Type Value
2024-04-11 2024-04-11 Address 19 BAKER AVE, SUITE 203, POUGHKEEPSIE, NY, 12601, USA (Type of address: Chief Executive Officer)
2024-04-11 2024-05-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-11 2024-04-11 Address 5 EASTDALE AVE SOUTH, POUGHKEEPSIE, NY, 12603, USA (Type of address: Chief Executive Officer)
2021-12-07 2024-04-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-12-06 2021-12-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240411004048 2024-04-11 BIENNIAL STATEMENT 2024-04-11
211206001237 2021-12-06 BIENNIAL STATEMENT 2021-12-06
210817002206 2021-08-16 CERTIFICATE OF AMENDMENT 2021-08-16
201118000324 2020-11-18 CERTIFICATE OF AMENDMENT 2020-11-18
140709002473 2014-07-09 BIENNIAL STATEMENT 2014-04-01

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
205482.00
Total Face Value Of Loan:
205482.00

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
205482
Current Approval Amount:
205482
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
207795.78

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State