Search icon

DOBBS FERRY EMERGENCY MEDICINE, P.C.

Company Details

Name: DOBBS FERRY EMERGENCY MEDICINE, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 06 Jun 1989 (36 years ago)
Entity Number: 1358858
ZIP code: 10522
County: Westchester
Place of Formation: New York
Address: 35 SOUTH WASHINGTON AVENUE, DOBBS FERRY, NY, United States, 10522

Contact Details

Phone +1 914-964-7300

Phone +1 914-964-4444

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARK SILBERMAN Chief Executive Officer 35 SOUTH WASHINGTON AVENUE, DOBBS FERRY, NY, United States, 10522

DOS Process Agent

Name Role Address
DOBBS FERRY EMERGENCY MEDICINE, P.C. DOS Process Agent 35 SOUTH WASHINGTON AVENUE, DOBBS FERRY, NY, United States, 10522

History

Start date End date Type Value
2024-04-17 2025-03-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-06-01 2024-04-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-03-22 2022-06-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-06-03 2021-06-02 Address DOBBS FERRY PAVILION - SJRH, 35 SOUTH WASHINGTON AVENUE, DOBBS FERRY, NY, 10522, USA (Type of address: Chief Executive Officer)
2013-07-05 2015-06-03 Address DOBBS FERRY PAVILION - SJRH, 128 ASHFORD AVENUE, DOBBS FERRY, NY, 10522, USA (Type of address: Chief Executive Officer)
1993-02-03 2015-06-03 Address 33 RANDOM FARMS DR., CHAPPAQUA, NY, 10514, USA (Type of address: Principal Executive Office)
1993-02-03 2013-07-05 Address 33 RANDOM FARMS DR., CHAPPAQUA, NY, 10514, USA (Type of address: Chief Executive Officer)
1989-06-06 2022-03-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1989-06-06 2015-06-03 Address 128 ASHFORD AVENUE, DOBBS FERRY, NY, 10522, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210602060609 2021-06-02 BIENNIAL STATEMENT 2021-06-01
150603006469 2015-06-03 BIENNIAL STATEMENT 2015-06-01
130705006032 2013-07-05 BIENNIAL STATEMENT 2013-06-01
110713002126 2011-07-13 BIENNIAL STATEMENT 2011-06-01
090617002097 2009-06-17 BIENNIAL STATEMENT 2009-06-01
070607002132 2007-06-07 BIENNIAL STATEMENT 2007-06-01
050809002316 2005-08-09 BIENNIAL STATEMENT 2005-06-01
030519002198 2003-05-19 BIENNIAL STATEMENT 2003-06-01
010626002506 2001-06-26 BIENNIAL STATEMENT 2001-06-01
990708002405 1999-07-08 BIENNIAL STATEMENT 1999-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2358537701 2020-05-01 0202 PPP 35 S WASHINGTON AVE, DOBBS FERRY, NY, 10522
Loan Status Date 2021-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 752865
Loan Approval Amount (current) 752865
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 DOBBS FERRY, WESTCHESTER, NY, 10522-0001
Project Congressional District NY-16
Number of Employees 420
NAICS code 621999
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 Unanswered
Forgiveness Amount 758746.97
Forgiveness Paid Date 2021-02-16

Date of last update: 16 Mar 2025

Sources: New York Secretary of State