Search icon

STUTO FOOT SPECIALIST PODIATRY PLLC

Company Details

Name: STUTO FOOT SPECIALIST PODIATRY PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 07 Dec 2017 (7 years ago)
Entity Number: 5246916
ZIP code: 11201
County: Kings
Place of Formation: New York
Address: 100 REMSEN STREET, BROOKLYN, NY, United States, 11201

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 100 REMSEN STREET, BROOKLYN, NY, United States, 11201

History

Start date End date Type Value
2017-12-07 2024-09-30 Address 100 REMSEN STREET, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240930021833 2024-09-30 BIENNIAL STATEMENT 2024-09-30
180221000437 2018-02-21 CERTIFICATE OF CHANGE 2018-02-21
180215000510 2018-02-15 CERTIFICATE OF PUBLICATION 2018-02-15
171207000592 2017-12-07 ARTICLES OF ORGANIZATION 2017-12-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7198657705 2020-05-01 0202 PPP 100 Remsen St, Brooklyn Ny, NY, 11201
Loan Status Date 2021-08-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 53800
Loan Approval Amount (current) 53800
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 Brooklyn Ny, KINGS, NY, 11201-0001
Project Congressional District NY-10
Number of Employees 6
NAICS code -
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 54420.19
Forgiveness Paid Date 2021-06-30

Date of last update: 24 Mar 2025

Sources: New York Secretary of State