Search icon

ISLAND PODIATRY, P.C.

Company Details

Name: ISLAND PODIATRY, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 27 Nov 1981 (43 years ago)
Entity Number: 737024
ZIP code: 11040
County: Nassau
Place of Formation: New York
Address: 1575 HILLSIDE AVE, NEW HYDE PARK, NY, United States, 11040

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GARY F STONES, DPM Chief Executive Officer 1575 HILLSIDE AVE, NEW HYDE PARK, NY, United States, 11040

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1575 HILLSIDE AVE, NEW HYDE PARK, NY, United States, 11040

History

Start date End date Type Value
1993-01-04 2015-11-03 Address 1575 HILLSIDE AVE, NEW HYDE PARK, NY, 11040, USA (Type of address: Chief Executive Officer)
1981-11-27 1993-01-04 Address 1575 HILLSIDE AVE., NEW HYDE PARK, NY, 11040, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
171103007097 2017-11-03 BIENNIAL STATEMENT 2017-11-01
151103006813 2015-11-03 BIENNIAL STATEMENT 2015-11-01
131209006136 2013-12-09 BIENNIAL STATEMENT 2013-11-01
111215002057 2011-12-15 BIENNIAL STATEMENT 2011-11-01
091130002673 2009-11-30 BIENNIAL STATEMENT 2009-11-01
071128002485 2007-11-28 BIENNIAL STATEMENT 2007-11-01
060111002065 2006-01-11 BIENNIAL STATEMENT 2005-11-01
031023002078 2003-10-23 BIENNIAL STATEMENT 2003-11-01
011116002062 2001-11-16 BIENNIAL STATEMENT 2001-11-01
991214002459 1999-12-14 BIENNIAL STATEMENT 1999-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3612278801 2021-04-15 0235 PPS 1575 Hillside Ave Ste 104 Island Podiatry P C, New Hyde Park, NY, 11040-2501
Loan Status Date 2022-09-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9750
Loan Approval Amount (current) 9750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New Hyde Park, NASSAU, NY, 11040-2501
Project Congressional District NY-03
Number of Employees 2
NAICS code 621391
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 9877.13
Forgiveness Paid Date 2022-08-09
9405487302 2020-05-02 0235 PPP 1575 Hillside Ave Suite 104, NEW HYDE PARK, NY, 11040
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9750
Loan Approval Amount (current) 9750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW HYDE PARK, NASSAU, NY, 11040-0001
Project Congressional District NY-03
Number of Employees 2
NAICS code 621391
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 9872.89
Forgiveness Paid Date 2021-08-12

Date of last update: 17 Mar 2025

Sources: New York Secretary of State