Search icon

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

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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LEWIS J. SIMS, DPM, P.C. RETIREMENT TRUST 2023 141601054 2025-01-10 LEWIS J. SIMS, D.P.M., P.C. 17
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1978-07-01
Business code 621391
Sponsor’s telephone number 8454712243
Plan sponsor’s address 19 BAKER AVENUE, SUITE 203, POUGHKEEPSIE, NY, 12601

Signature of

Role Plan administrator
Date 2025-01-10
Name of individual signing LEWIS J. SIMS
Valid signature Filed with authorized/valid electronic signature
LEWIS J. SIMS, DPM, P.C. RETIREMENT TRUST 2022 141601054 2024-01-12 LEWIS J. SIMS, D.P.M., P.C. 16
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1978-07-01
Business code 621391
Sponsor’s telephone number 8454712243
Plan sponsor’s address 19 BAKER AVENUE, SUITE 203, POUGHKEEPSIE, NY, 12601

Signature of

Role Plan administrator
Date 2024-01-12
Name of individual signing LEWIS J. SIMS
LEWIS J. SIMS, DPM, P.C. RETIREMENT TRUST 2021 141601054 2023-01-11 LEWIS J. SIMS, D.P.M., P.C. 13
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1978-07-01
Business code 621391
Sponsor’s telephone number 8454712243
Plan sponsor’s address 19 BAKER AVENUE, SUITE 203, POUGHKEEPSIE, NY, 12601

Signature of

Role Plan administrator
Date 2023-01-11
Name of individual signing LEWIS J. SIMS
LEWIS J. SIMS, DPM, P.C. RETIREMENT TRUST 2020 141601054 2022-01-12 LEWIS J. SIMS, D.P.M., P.C. 12
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1978-07-01
Business code 621391
Sponsor’s telephone number 8454712243
Plan sponsor’s address 19 BAKER AVENUE, SUITE 203, POUGHKEEPSIE, NY, 12601

Signature of

Role Plan administrator
Date 2022-01-12
Name of individual signing LEWIS J. SIMS
LEWIS J. SIMS, DPM, P.C. RETIREMENT TRUST 2019 141601054 2021-01-14 LEWIS J. SIMS, D.P.M., P.C. 14
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1978-07-01
Business code 621391
Sponsor’s telephone number 8454712243
Plan sponsor’s address 19 BAKER AVENUE, SUITE 203, POUGHKEEPSIE, NY, 12601

Signature of

Role Plan administrator
Date 2021-01-14
Name of individual signing LEWIS J. SIMS
LEWIS J. SIMS, DPM, P.C. RETIREMENT TRUST 2018 141601054 2020-01-10 LEWIS J. SIMS, D.P.M., P.C. 12
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1978-07-01
Business code 621391
Sponsor’s telephone number 8454712243
Plan sponsor’s address 19 BAKER AVENUE, SUITE 203, POUGHKEEPSIE, NY, 12601

Signature of

Role Plan administrator
Date 2020-01-10
Name of individual signing LEWIS J. SIMS
LEWIS J. SIMS, DPM, P.C. RETIREMENT TRUST 2017 141601054 2019-01-03 LEWIS J. SIMS, D.P.M., P.C. 11
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1978-07-01
Business code 621391
Sponsor’s telephone number 8454712243
Plan sponsor’s address 19 BAKER AVENUE, SUITE 203, POUGHKEEPSIE, NY, 12601

Signature of

Role Plan administrator
Date 2019-01-03
Name of individual signing LEWIS J. SIMS
LEWIS J. SIMS, DPM, P.C. RETIREMENT TRUST 2016 141601054 2017-11-07 LEWIS J. SIMS, D.P.M., P.C. 12
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1978-07-01
Business code 621391
Sponsor’s telephone number 8454712243
Plan sponsor’s address 19 BAKER AVENUE, SUITE 203, POUGHKEEPSIE, NY, 12601

Signature of

Role Plan administrator
Date 2017-11-07
Name of individual signing LEWIS J. SIMS
LEWIS J. SIMS, DPM, P.C. RETIREMENT TRUST 2015 141601054 2016-08-10 LEWIS J. SIMS, D.P.M., P.C. 12
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1978-07-01
Business code 621391
Sponsor’s telephone number 8454712243
Plan sponsor’s address 19 BAKER AVENUE, SUITE 203, POUGHKEEPSIE, NY, 12601

Signature of

Role Plan administrator
Date 2016-08-10
Name of individual signing LEWIS J. SIMS
LEWIS J. SIMS, DPM, P.C. RETIREMENT TRUST 2014 141601054 2015-12-30 LEWIS J. SIMS, D.P.M., P.C. 14
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1978-07-01
Business code 621391
Sponsor’s telephone number 8454712243
Plan sponsor’s address 19 BAKER AVENUE, SUITE 203, POUGHKEEPSIE, NY, 12601

Signature of

Role Plan administrator
Date 2015-12-30
Name of individual signing LEWIS J. SIMS

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

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 2024-04-11 Address 5 EASTDALE AVE SOUTH, POUGHKEEPSIE, NY, 12603, 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
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
2021-08-17 2024-04-11 Address 19 BAKER AVE, STE 203, POUGHKEEPSIE, NY, 12601, USA (Type of address: Service of Process)
2021-08-17 2024-04-11 Address 19 BAKER AVE, SUITE 203, POUGHKEEPSIE, NY, 12601, USA (Type of address: Chief Executive Officer)
2021-08-16 2021-12-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-04-03 2021-08-17 Address 19 BAKER AVE, SUITE 203, POUGHKEEPSIE, NY, 12601, USA (Type of address: Chief Executive Officer)
2008-04-03 2021-08-17 Address 19 BAKER AVE, STE 203, POUGHKEEPSIE, NY, 12601, USA (Type of address: Service of Process)

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
20130611075 2013-06-11 ASSUMED NAME CORP INITIAL FILING 2013-06-11
120517002264 2012-05-17 BIENNIAL STATEMENT 2012-04-01
100709000486 2010-07-09 CERTIFICATE OF AMENDMENT 2010-07-09
100421002606 2010-04-21 BIENNIAL STATEMENT 2010-04-01
080403002826 2008-04-03 BIENNIAL STATEMENT 2008-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1671137102 2020-04-10 0202 PPP 19 BAKER AVE, POUGHKEEPSIE, NY, 12601-1332
Loan Status Date 2021-07-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 205482
Loan Approval Amount (current) 205482
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49989
Servicing Lender Name NBT Bank, National Association
Servicing Lender Address 52 S Broad St, NORWICH, NY, 13815-1646
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address POUGHKEEPSIE, DUTCHESS, NY, 12601-1332
Project Congressional District NY-18
Number of Employees 13
NAICS code 621391
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 16194
Originating Lender Name NBT Bank National Association
Originating Lender Address Lakeville, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 207795.78
Forgiveness Paid Date 2021-06-04

Date of last update: 18 Mar 2025

Sources: New York Secretary of State