Search icon

ROBERT L. KRAFT, M.D., P.C.

Company Details

Name: ROBERT L. KRAFT, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 12 May 1988 (37 years ago)
Entity Number: 1260972
ZIP code: 11375
County: Queens
Place of Formation: New York
Address: 112-03 QUEENS BLVD, STE 205, FOREST HILLS, NY, United States, 11375

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT L KRAFT MD Chief Executive Officer 112-03 QUEENS BLVD, STE 205, FOREST HILLS, NY, United States, 11375

DOS Process Agent

Name Role Address
ROBERT L. KRAFT, M.D., P.C. DOS Process Agent 112-03 QUEENS BLVD, STE 205, FOREST HILLS, NY, United States, 11375

History

Start date End date Type Value
2007-07-13 2020-05-04 Address 112-03 QUEENS BLVD, STE 205, FOREST HILLS, NY, 11135, USA (Type of address: Service of Process)
1992-11-10 2007-07-13 Address 70-11 108 ST, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer)
1992-11-10 2007-07-13 Address 70-11 108 ST, FOREST HILLS, NY, 11375, USA (Type of address: Principal Executive Office)
1992-11-10 2007-07-13 Address 70-11 108 STREET, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)
1988-05-12 1992-11-10 Address 70-11 108TH ST, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200504061507 2020-05-04 BIENNIAL STATEMENT 2020-05-01
180501007014 2018-05-01 BIENNIAL STATEMENT 2018-05-01
140501007001 2014-05-01 BIENNIAL STATEMENT 2014-05-01
120503006600 2012-05-03 BIENNIAL STATEMENT 2012-05-01
100514003184 2010-05-14 BIENNIAL STATEMENT 2010-05-01
080519002463 2008-05-19 BIENNIAL STATEMENT 2008-05-01
070713002262 2007-07-13 BIENNIAL STATEMENT 2006-05-01
000044003077 1993-08-30 BIENNIAL STATEMENT 1993-05-01
921110002827 1992-11-10 BIENNIAL STATEMENT 1992-05-01
B638978-5 1988-05-12 CERTIFICATE OF INCORPORATION 1988-05-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6261107801 2020-06-01 0202 PPP 112-03 Queens Blvd, Forest Hills, NY, 11375-5550
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37612
Loan Approval Amount (current) 37612
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Forest Hills, QUEENS, NY, 11375-5550
Project Congressional District NY-06
Number of Employees 3
NAICS code 621111
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 38019.03
Forgiveness Paid Date 2021-07-09
6577378401 2021-02-10 0202 PPS 11203 Queens Blvd, Forest Hills, NY, 11375-7473
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37612
Loan Approval Amount (current) 37612
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Forest Hills, QUEENS, NY, 11375-7473
Project Congressional District NY-06
Number of Employees 3
NAICS code 621111
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 37845.92
Forgiveness Paid Date 2021-09-28

Date of last update: 16 Mar 2025

Sources: New York Secretary of State