Search icon

NEW YORK FOOT AND ANKLE PODIATRY PLLC

Company Details

Name: NEW YORK FOOT AND ANKLE PODIATRY PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 18 Apr 2019 (6 years ago)
Entity Number: 5536974
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 172 Madison Avenue, 25B, New York, NY, United States, 10016

DOS Process Agent

Name Role Address
NEW YORK FOOT AND ANKLE PODIATRY PLLC DOS Process Agent 172 Madison Avenue, 25B, New York, NY, United States, 10016

History

Start date End date Type Value
2019-04-18 2025-03-04 Address 336 HARRISON AVE., 2 FL -R, HARRISON, NJ, 07029, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250304004293 2025-03-04 BIENNIAL STATEMENT 2025-03-04
210928001564 2021-09-28 BIENNIAL STATEMENT 2021-09-28
190418000646 2019-04-18 ARTICLES OF ORGANIZATION 2019-04-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4178037303 2020-04-29 0202 PPP 115 Broadway,1800-32, New York, NY, 10006
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25200
Loan Approval Amount (current) 25200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address New York, NEW YORK, NY, 10006-0001
Project Congressional District NY-10
Number of Employees 4
NAICS code 541310
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 25425.76
Forgiveness Paid Date 2021-03-31

Date of last update: 23 Mar 2025

Sources: New York Secretary of State