Search icon

ROBERT J. GOTTLIEB D.P.M. P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: ROBERT J. GOTTLIEB D.P.M. P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 08 Oct 1985 (40 years ago)
Entity Number: 1031215
ZIP code: 11771
County: Nassau
Place of Formation: New York
Address: 188 WEST MAIN ST, OYSTER BAY, NY, United States, 11771

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 188 WEST MAIN ST, OYSTER BAY, NY, United States, 11771

Chief Executive Officer

Name Role Address
ROBERT J GOTTLIEB Chief Executive Officer 188 WEST MAIN STREET, OYSTER BAY, NY, United States, 11771

National Provider Identifier

NPI Number:
1790013597

Authorized Person:

Name:
MRS. JAN M BUDNICK
Role:
SECRETARY
Phone:

Taxonomy:

Selected Taxonomy:
213EP1101X - Primary Podiatric Medicine Podiatrist
Is Primary:
Yes

Contacts:

Fax:
6313211715

Form 5500 Series

Employer Identification Number (EIN):
112771223
Plan Year:
2019
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
9
Sponsors Telephone Number:

History

Start date End date Type Value
1992-10-30 1997-10-15 Address 188 WEST MAIN STREET, OYSTER BAY, NY, 11771, USA (Type of address: Principal Executive Office)
1985-10-08 1997-10-15 Address 188 WEST MAIN ST, OYSTER BAY, NY, 11771, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131023002102 2013-10-23 BIENNIAL STATEMENT 2013-10-01
111114002783 2011-11-14 BIENNIAL STATEMENT 2011-10-01
091005002744 2009-10-05 BIENNIAL STATEMENT 2009-10-01
071011002837 2007-10-11 BIENNIAL STATEMENT 2007-10-01
051125002237 2005-11-25 BIENNIAL STATEMENT 2005-10-01

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:
53582.00
Total Face Value Of Loan:
53582.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$53,582
Date Approved:
2021-02-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$53,582
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$54,041.48
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $53,580
Utilities: $1
Jobs Reported:
5
Initial Approval Amount:
$53,582
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$53,582
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$53,987.17
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $53,582

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State