Search icon

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

Company claim

Is this your business?

Get access!

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

National Provider Identifier

NPI Number:
1487854857

Authorized Person:

Name:
DR. ROBERT LAWRENCE KRAFT
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
208200000X - Plastic Surgery Physician
Is Primary:
Yes

Contacts:

Fax:
7182634448

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

USAspending Awards / Financial Assistance

Date:
2021-02-10
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:
37612.00
Total Face Value Of Loan:
37612.00
Date:
2020-06-01
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:
37612.00
Total Face Value Of Loan:
37612.00
Date:
2020-05-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
10000.00
Total Face Value Of Loan:
10000.00

Paycheck Protection Program

Date Approved:
2020-06-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
37612
Current Approval Amount:
37612
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
38019.03
Date Approved:
2021-02-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
37612
Current Approval Amount:
37612
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
37845.92

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State