Search icon

MASSAPEQUA PODIATRY ASSOCIATES, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: MASSAPEQUA PODIATRY ASSOCIATES, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 26 Dec 1979 (45 years ago)
Entity Number: 597466
ZIP code: 11758
County: Nassau
Place of Formation: New York
Address: 4160 MERRICK ROAD, MASSAPEQUA, NY, United States, 11758

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
COREY FOX Chief Executive Officer 4160 MERRICK RD, MASSAPEQUA, NY, United States, 11758

DOS Process Agent

Name Role Address
MASSAPEQUA PODIATRY ASSOCIATES, P.C. DOS Process Agent 4160 MERRICK ROAD, MASSAPEQUA, NY, United States, 11758

National Provider Identifier

NPI Number:
1275653776
Certification Date:
2020-10-23

Authorized Person:

Name:
DR. COREY FOX
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
213ES0103X - Foot & Ankle Surgery Podiatrist
Is Primary:
Yes

Contacts:

Fax:
5167958082

Form 5500 Series

Employer Identification Number (EIN):
112513531
Plan Year:
2023
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
7
Sponsors Telephone Number:

History

Start date End date Type Value
2025-02-28 2025-02-28 Address 4160 MERRICK RD, MASSAPEQUA, NY, 11758, USA (Type of address: Chief Executive Officer)
2023-05-22 2025-02-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2000-02-10 2025-02-28 Address 4160 MERRICK RD, MASSAPEQUA, NY, 11758, USA (Type of address: Chief Executive Officer)
1994-01-12 2000-02-10 Address 4160 MERRICK ROAD, MASSAPEQUA, NY, 11758, USA (Type of address: Chief Executive Officer)
1994-01-12 2025-02-28 Address 4160 MERRICK ROAD, MASSAPEQUA, NY, 11758, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250228002263 2025-02-28 BIENNIAL STATEMENT 2025-02-28
131226002306 2013-12-26 BIENNIAL STATEMENT 2013-12-01
120106002031 2012-01-06 BIENNIAL STATEMENT 2011-12-01
091228002243 2009-12-28 BIENNIAL STATEMENT 2009-12-01
071219002397 2007-12-19 BIENNIAL STATEMENT 2007-12-01

USAspending Awards / Financial Assistance

Date:
2020-05-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
77350.00
Total Face Value Of Loan:
77350.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
77350
Current Approval Amount:
77350
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
78299.69

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State