Search icon

JANIS R. D'ANGELO, PODIATRIST, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: JANIS R. D'ANGELO, PODIATRIST, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 15 Oct 1984 (41 years ago)
Entity Number: 949916
ZIP code: 10301
County: Richmond
Place of Formation: New York
Address: 211 CITY BLVD, STATEN ISLAND, NY, United States, 10301

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JANIS R D'ANGELO DPM Chief Executive Officer 1368 CLOVE RD, STATEN ISLAND, NY, United States, 10301

DOS Process Agent

Name Role Address
JANIS R D'ANGELO DPM DOS Process Agent 211 CITY BLVD, STATEN ISLAND, NY, United States, 10301

Unique Entity ID

Unique Entity ID:
JD4HDNWQJ925
CAGE Code:
9L7V0
UEI Expiration Date:
2024-05-31

Business Information

Doing Business As:
JANIS R DANGELO PODIATRIST PC
Activation Date:
2023-06-12
Initial Registration Date:
2023-06-01

National Provider Identifier

NPI Number:
1841507902

Authorized Person:

Name:
DR. JANIS R D'ANGELO
Role:
PRESIDENT
Phone:

Taxonomy:

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

Contacts:

Fax:
7188165465

History

Start date End date Type Value
2004-11-19 2020-10-02 Address 211 CITY BLVD, STATEN ISLAND, NY, 10301, USA (Type of address: Service of Process)
2002-09-27 2004-11-19 Address 1372 CLOVE RD, STATEN ISLAND, NY, 10301, USA (Type of address: Chief Executive Officer)
2002-09-27 2004-11-19 Address 211 CITY BLVD, STATEN ISLAND, NY, 10301, USA (Type of address: Principal Executive Office)
2000-10-11 2002-09-27 Address 211 CITY BLVD, STATEN ISLAND, NY, 10301, USA (Type of address: Principal Executive Office)
1993-11-09 2004-11-19 Address 1372 CLOVE ROAD, STATEN ISLAND, NY, 10301, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201002060634 2020-10-02 BIENNIAL STATEMENT 2020-10-01
181009006943 2018-10-09 BIENNIAL STATEMENT 2018-10-01
161028006029 2016-10-28 BIENNIAL STATEMENT 2016-10-01
141008006889 2014-10-08 BIENNIAL STATEMENT 2014-10-01
121009006539 2012-10-09 BIENNIAL STATEMENT 2012-10-01

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
47200.00
Total Face Value Of Loan:
47200.00
Date:
2020-04-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
6000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$47,200
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$47,200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$47,547.44
Servicing Lender:
Newtek Small Business Finance, Inc.
Use of Proceeds:
Payroll: $47,200
Jobs Reported:
7
Initial Approval Amount:
$41,600
Date Approved:
2021-01-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$41,600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$41,762.93
Servicing Lender:
Newtek Small Business Finance, Inc.
Use of Proceeds:
Payroll: $41,600

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State