Search icon

LAWRENCE J. ROBINSON, M.D., P.C.

Company Details

Name: LAWRENCE J. ROBINSON, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 12 Jul 1990 (35 years ago)
Date of dissolution: 26 Apr 2022
Entity Number: 1460480
ZIP code: 11743
County: Suffolk
Place of Formation: New York
Address: 124 MAIN STREET, HUNTINGTON, NY, United States, 11743
Principal Address: 124 MAIN STREET, HUNTINGTON, NY, United States, 11797

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 124 MAIN STREET, HUNTINGTON, NY, United States, 11743

Chief Executive Officer

Name Role Address
LAWRENCE J. ROBINSON MD Chief Executive Officer 124 MAIN STREET, HUNTINGTON, NY, United States, 11797

History

Start date End date Type Value
1993-09-13 2022-12-20 Address 124 MAIN STREET, HUNTINGTON, NY, 11797, USA (Type of address: Chief Executive Officer)
1990-07-12 2022-04-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1990-07-12 2022-12-20 Address 124 MAIN STREET, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221220003062 2022-04-26 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-04-26
930913002631 1993-09-13 BIENNIAL STATEMENT 1993-07-01
C161957-5 1990-07-12 CERTIFICATE OF INCORPORATION 1990-07-12

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
34285.00
Total Face Value Of Loan:
34285.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
34285
Current Approval Amount:
34285
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
34602.33

Date of last update: 15 Mar 2025

Sources: New York Secretary of State