Search icon

BRUCE A. PECKAGE, D.P.M., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: BRUCE A. PECKAGE, D.P.M., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 31 Oct 1980 (45 years ago)
Entity Number: 660319
ZIP code: 12203
County: Albany
Place of Formation: New York
Address: 995 STATE ST, ALBANY, NY, United States, 12203
Principal Address: 25 FAIRWAY COURT, ALBANY, NY, United States, 12208

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DR. BRUCE A. PECKAGE Chief Executive Officer 25 FAIRWAY COURT, ALBANY, NY, United States, 12208

DOS Process Agent

Name Role Address
BRUCE A. PECKAGE, D.P.M., P.C. DOS Process Agent 995 STATE ST, ALBANY, NY, United States, 12203

National Provider Identifier

NPI Number:
1356530190

Authorized Person:

Name:
BRUCE A PECKAGE
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
332BC3200X - Customized Equipment (DME)
Is Primary:
No
Selected Taxonomy:
213E00000X - Podiatrist
Is Primary:
Yes

Contacts:

Fax:
5184384292

Form 5500 Series

Employer Identification Number (EIN):
141621988
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
1993-10-20 2020-10-01 Address 995 STATE STREET, ALBANY, NY, 12203, USA (Type of address: Service of Process)
1992-11-03 1993-10-20 Address 995 STATE STREET, ALBANY, NY, 12203, USA (Type of address: Service of Process)
1980-10-31 1992-11-03 Address 338 NEW SCOTLAND AVE., ALBANY, NY, 12208, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201001062632 2020-10-01 BIENNIAL STATEMENT 2020-10-01
161212006700 2016-12-12 BIENNIAL STATEMENT 2016-10-01
141028006084 2014-10-28 BIENNIAL STATEMENT 2014-10-01
121015006022 2012-10-15 BIENNIAL STATEMENT 2012-10-01
101110002411 2010-11-10 BIENNIAL STATEMENT 2010-10-01

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$74,900
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$74,900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$75,823.42
Servicing Lender:
Citizens Bank, National Association
Use of Proceeds:
Payroll: $74,900

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State