Search icon

ELLIOT T. UDELL, D.P.M., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: ELLIOT T. UDELL, D.P.M., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 11 Apr 1979 (46 years ago)
Entity Number: 550590
ZIP code: 11803
County: Nassau
Place of Formation: New York
Principal Address: 120 BETHPAGE ROAD, SUITE 206, HICKSVILLE, NY, United States, 11801
Address: 19 DARTMOUTH DRIVE, SUITE 206, PLAINVIEW, NY, United States, 11803

Contact Details

Phone +1 516-935-1113

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ELLIOT T. UDELL, D.P.M., P.C. DOS Process Agent 19 DARTMOUTH DRIVE, SUITE 206, PLAINVIEW, NY, United States, 11803

Chief Executive Officer

Name Role Address
ELLIOT UDELL DPM Chief Executive Officer 120 BETHPAGE RD, SUITE 206, HICKSVILLE, NY, United States, 11801

National Provider Identifier

NPI Number:
1316115561

Authorized Person:

Name:
DR. ELLIOT T UDELL
Role:
DR.
Phone:

Taxonomy:

Selected Taxonomy:
213EP1101X - Primary Podiatric Medicine Podiatrist
Is Primary:
Yes

Contacts:

History

Start date End date Type Value
2003-03-25 2013-04-04 Address 120 BETHPAGE RD, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)
1993-10-27 2003-03-25 Address 19 DARTMOUTH DRIVE, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)
1993-10-27 2013-04-04 Address 120 BETHPAGE ROAD, HICKSVILLE, NY, 11801, USA (Type of address: Principal Executive Office)
1993-10-27 2013-04-04 Address 19 DARTMOUTH DRIVE, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process)
1979-04-11 1993-10-27 Address 19 DARTMOUTH DRIVE, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20170803043 2017-08-03 ASSUMED NAME CORP INITIAL FILING 2017-08-03
130404006097 2013-04-04 BIENNIAL STATEMENT 2013-04-01
110419002196 2011-04-19 BIENNIAL STATEMENT 2011-04-01
090402002031 2009-04-02 BIENNIAL STATEMENT 2009-04-01
070412003102 2007-04-12 BIENNIAL STATEMENT 2007-04-01

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$6,036
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$6,036
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$6,137.37
Servicing Lender:
Customers Bank
Use of Proceeds:
Payroll: $6,036

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State