Search icon

DR. ROBYN JOSEPH D.P.M., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: DR. ROBYN JOSEPH D.P.M., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 31 Jan 1994 (32 years ago)
Entity Number: 1791582
ZIP code: 11021
County: Nassau
Place of Formation: New York
Principal Address: 560 NORTHERN BLVD., STE. 206, GREAT NECK, NY, United States, 11021
Address: 560 NORTHERN BOULEVARD, SUITE 206, GREAT NECK, NY, United States, 11021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 560 NORTHERN BOULEVARD, SUITE 206, GREAT NECK, NY, United States, 11021

Chief Executive Officer

Name Role Address
ROBYN JOSEPH Chief Executive Officer 560 NORTHERN BLVD., STE. 206, GREAT NECK, NY, United States, 11021

National Provider Identifier

NPI Number:
1396913810

Authorized Person:

Name:
JENNIFER PRASHAD
Role:
OFFICE MANAGER
Phone:

Taxonomy:

Selected Taxonomy:
332B00000X - Durable Medical Equipment & Medical Supplies
Is Primary:
Yes

Contacts:

Fax:
5163657111

Form 5500 Series

Employer Identification Number (EIN):
113195870
Plan Year:
2024
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
1996-02-22 1998-02-05 Address 305 NORTHERN BLVD, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
1996-02-22 1998-02-05 Address 305 NORTHERN BLVD, GREAT NECK, NY, 11021, USA (Type of address: Principal Executive Office)
1996-02-22 1997-11-10 Address 305 NORTHERN BLVD, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
1994-01-31 1996-02-22 Address 305 NORTHERN BLVD., SUITE 305, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
980205002150 1998-02-05 BIENNIAL STATEMENT 1998-01-01
971110000234 1997-11-10 CERTIFICATE OF CHANGE 1997-11-10
960222002250 1996-02-22 BIENNIAL STATEMENT 1996-01-01
940131000389 1994-01-31 CERTIFICATE OF INCORPORATION 1994-01-31

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:
59835.00
Total Face Value Of Loan:
59835.00

Paycheck Protection Program

Jobs Reported:
40
Initial Approval Amount:
$59,835
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$59,835
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$60,409.98
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $51,145
Rent: $8,690

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State