Search icon

RIVER PODIATRY, PLLC

Company Details

Name: RIVER PODIATRY, PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 01 Feb 2017 (8 years ago)
Entity Number: 5077864
ZIP code: 10960
County: Rockland
Place of Formation: New York
Address: 300 NORTH MIDDLETOWN ROAD, SUITE 11, PEARL RIVER, NY, United States, 10960

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
RIVER PODIATRY 401(K) PROFIT SHARING PLAN 2023 815255260 2024-09-17 RIVER PODIATRY PLLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 621391
Sponsor’s telephone number 8457358440
Plan sponsor’s address 300 NORTH MIDDLETOWN ROAD, SUITE 11, PEARL RIVER, NY, 10965
RIVER PODIATRY 401K PROFIT SHARING PLAN 2022 815255260 2023-07-27 RIVER PODIATRY 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 621391
Sponsor’s telephone number 8457358440
Plan sponsor’s address 300 N. MIDDLETOWN ROAD, SUITE 10, PEARL RIVER, NY, 10965

DOS Process Agent

Name Role Address
RIVER PODIATRY, PLLC DOS Process Agent 300 NORTH MIDDLETOWN ROAD, SUITE 11, PEARL RIVER, NY, United States, 10960

History

Start date End date Type Value
2023-04-25 2025-02-04 Address 300 NORTH MIDDLETOWN ROAD, SUITE 11, PEARL RIVER, NY, 10960, USA (Type of address: Service of Process)
2017-02-01 2023-04-25 Address 300 NORTH MIDDLETOWN ROAD, SUITE 10, PEARL RIVER, NY, 10960, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250204003545 2025-02-04 BIENNIAL STATEMENT 2025-02-04
230425000692 2023-04-25 BIENNIAL STATEMENT 2023-02-01
210930002452 2021-09-30 BIENNIAL STATEMENT 2021-09-30
170424000171 2017-04-24 CERTIFICATE OF PUBLICATION 2017-04-24
170201000233 2017-02-01 ARTICLES OF ORGANIZATION 2017-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7143177303 2020-04-30 0202 PPP 300 N. Middletown Road. Ste.10, Pearl River, NY, 10965
Loan Status Date 2021-07-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24500
Loan Approval Amount (current) 24500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Pearl River, ROCKLAND, NY, 10965-0002
Project Congressional District NY-17
Number of Employees 2
NAICS code 621391
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 24776.31
Forgiveness Paid Date 2021-06-22
7651098600 2021-03-24 0202 PPS 300 N Middletown Rd Ste 10, Pearl River, NY, 10965-1296
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22221
Loan Approval Amount (current) 22221
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Pearl River, ROCKLAND, NY, 10965-1296
Project Congressional District NY-17
Number of Employees 3
NAICS code 621391
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 22308.03
Forgiveness Paid Date 2021-08-20

Date of last update: 24 Mar 2025

Sources: New York Secretary of State