Search icon

LARRY P. ROBERTS MD, P.C.

Company Details

Name: LARRY P. ROBERTS MD, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 10 May 1994 (31 years ago)
Date of dissolution: 21 Aug 2023
Entity Number: 1818961
ZIP code: 10801
County: Westchester
Place of Formation: New York
Address: 175 MEMORIAL HIGHWAY, SUITE 3-2, NEW ROCHELLE, NY, United States, 10801

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 175 MEMORIAL HIGHWAY, SUITE 3-2, NEW ROCHELLE, NY, United States, 10801

Chief Executive Officer

Name Role Address
LARRY P. ROBERTS Chief Executive Officer 175 MEMORIAL HIGHWAY, SUITE 3-2, NEW ROCHELLE, NY, United States, 10801

History

Start date End date Type Value
1996-06-03 2023-12-12 Address 175 MEMORIAL HIGHWAY, SUITE 3-2, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer)
1996-06-03 2023-12-12 Address 175 MEMORIAL HIGHWAY, SUITE 3-2, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process)
1994-05-10 2023-08-21 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
1994-05-10 1996-06-03 Address 175 MEMORIAL HIGHWAY STE 3-2, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231212003196 2023-08-21 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-08-21
200506060208 2020-05-06 BIENNIAL STATEMENT 2020-05-01
180501006357 2018-05-01 BIENNIAL STATEMENT 2018-05-01
160510006026 2016-05-10 BIENNIAL STATEMENT 2016-05-01
140502006582 2014-05-02 BIENNIAL STATEMENT 2014-05-01
120522006023 2012-05-22 BIENNIAL STATEMENT 2012-05-01
100609002760 2010-06-09 BIENNIAL STATEMENT 2010-05-01
080602002714 2008-06-02 BIENNIAL STATEMENT 2008-05-01
060508003560 2006-05-08 BIENNIAL STATEMENT 2006-05-01
040525002262 2004-05-25 BIENNIAL STATEMENT 2004-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1667887700 2020-05-01 0202 PPP 175 MEMORIAL HWY STE 3-2, NEW ROCHELLE, NY, 10801
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43147
Loan Approval Amount (current) 43147
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 Y
Business Age Description Existing or more than 2 years old
Project Address NEW ROCHELLE, WESTCHESTER, NY, 10801-1000
Project Congressional District NY-16
Number of Employees 2
NAICS code 621111
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 43531.08
Forgiveness Paid Date 2021-03-25

Date of last update: 15 Mar 2025

Sources: New York Secretary of State