Search icon

THE ROXBURY INSTITUTE FOR MEDICAL MANAGEMENT, LTD.

Company Details

Name: THE ROXBURY INSTITUTE FOR MEDICAL MANAGEMENT, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Oct 1990 (34 years ago)
Entity Number: 1484460
ZIP code: 11432
County: Queens
Place of Formation: New York
Address: 175-20 WEXFORD TERRACE, SUITE A-1, JAMAICA ESTATES, NY, United States, 11432
Principal Address: 85-31 LITTLE NECK PARKWAY, FLORAL PARK, NY, United States, 11001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FRANK CHISENA Chief Executive Officer 175-20 WEXFORD TERRACE, SUITE A-1, JAMAICA ESTATES, NY, United States, 11432

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 175-20 WEXFORD TERRACE, SUITE A-1, JAMAICA ESTATES, NY, United States, 11432

History

Start date End date Type Value
2003-01-24 2018-10-18 Address 85-31 LITTLE NECK PARKWAY, FLORAL PARK, NY, 11001, USA (Type of address: Chief Executive Officer)
1993-11-15 2003-01-24 Address 88-11 198 STREET, HOLLIS, NY, 11423, USA (Type of address: Chief Executive Officer)
1993-11-15 2003-01-24 Address 88-11 198 STREET, HOLLIS, NY, 11423, USA (Type of address: Principal Executive Office)
1990-10-26 2024-07-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1990-10-26 2003-01-24 Address 88-11 198TH STREET, HOLLIS, NY, 11423, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201006061416 2020-10-06 BIENNIAL STATEMENT 2020-10-01
181018006408 2018-10-18 BIENNIAL STATEMENT 2018-10-01
170516006335 2017-05-16 BIENNIAL STATEMENT 2016-10-01
150107006996 2015-01-07 BIENNIAL STATEMENT 2014-10-01
121102002329 2012-11-02 BIENNIAL STATEMENT 2012-10-01
101022002966 2010-10-22 BIENNIAL STATEMENT 2010-10-01
081006003104 2008-10-06 BIENNIAL STATEMENT 2008-10-01
061005002259 2006-10-05 BIENNIAL STATEMENT 2006-10-01
041230002352 2004-12-30 BIENNIAL STATEMENT 2004-10-01
030124002040 2003-01-24 BIENNIAL STATEMENT 2002-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9550717306 2020-05-02 0202 PPP 17520 Wexford Terrace, JAMAICA, NY, 11432-2872
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17625
Loan Approval Amount (current) 17625
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 JAMAICA, QUEENS, NY, 11432-2872
Project Congressional District NY-05
Number of Employees 2
NAICS code 611519
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17874.01
Forgiveness Paid Date 2021-10-07
6934998507 2021-03-04 0202 PPS 175 20 Wexford Ter Suite 1a, Jamaica Estates, NY, 11432
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24000
Loan Approval Amount (current) 24000
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 Jamaica Estates, QUEENS, NY, 11432
Project Congressional District NY-05
Number of Employees 2
NAICS code 611519
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 24196
Forgiveness Paid Date 2022-01-03

Date of last update: 15 Mar 2025

Sources: New York Secretary of State