Search icon

THE ROXBURY INSTITUTE FOR MEDICAL MANAGEMENT, LTD.

Company claim

Is this your business?

Get access!

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 (35 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

USAspending Awards / Financial Assistance

Date:
2021-03-04
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:
24000.00
Total Face Value Of Loan:
24000.00
Date:
2020-06-11
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:
137600.00
Total Face Value Of Loan:
297600.00
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:
17625.00
Total Face Value Of Loan:
17625.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
15000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
17625
Current Approval Amount:
17625
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
17874.01
Date Approved:
2021-03-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
24000
Current Approval Amount:
24000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
24196

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State