Search icon

LARRY P. ROBERTS MD, P.C.

Company claim

Is this your business?

Get access!

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

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:
43147.00
Total Face Value Of Loan:
43147.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
43147
Current Approval Amount:
43147
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
43531.08

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State