Search icon

ROBERT M. FREUND, M.D., P.C.

Company Details

Name: ROBERT M. FREUND, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 30 Jun 1995 (30 years ago)
Entity Number: 1935763
ZIP code: 10128
County: New York
Place of Formation: New York
Address: 170 EAST END AVENUE, STE CS, NEW YORK, NY, United States, 10128

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ROBERT M. FREUND, M.D., P.C. DOS Process Agent 170 EAST END AVENUE, STE CS, NEW YORK, NY, United States, 10128

Chief Executive Officer

Name Role Address
ROBERT M FREUND MD Chief Executive Officer 15 FORTE DR, OLD WESTBURY, NY, United States, 11568

History

Start date End date Type Value
2013-09-04 2021-06-07 Address 170 EAST END AVENUE, STE CS, NEW YORK, NY, 10128, USA (Type of address: Service of Process)
2005-07-28 2013-09-04 Address 220 EAST 63RD ST, STE LJ, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)
2005-07-28 2013-09-04 Address 220 EAST 63RD ST, STE LJ, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
1997-10-24 2005-07-28 Address 220 E 63RD ST, LJ, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)
1997-10-24 2005-07-28 Address 220 E 63RD ST, LJ, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
1997-10-24 2005-07-28 Address 220 E 63RD ST, LJ, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
1995-06-30 1997-10-24 Address 407 PARK AVE. SOUTH / APT. 2E, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210607060399 2021-06-07 BIENNIAL STATEMENT 2021-06-01
190603061120 2019-06-03 BIENNIAL STATEMENT 2019-06-01
150819006185 2015-08-19 BIENNIAL STATEMENT 2015-06-01
130904006123 2013-09-04 BIENNIAL STATEMENT 2013-06-01
110715002471 2011-07-15 BIENNIAL STATEMENT 2011-06-01
090602002771 2009-06-02 BIENNIAL STATEMENT 2009-06-01
070606002665 2007-06-06 BIENNIAL STATEMENT 2007-06-01
050728002597 2005-07-28 BIENNIAL STATEMENT 2005-06-01
030520002536 2003-05-20 BIENNIAL STATEMENT 2003-06-01
990712002110 1999-07-12 BIENNIAL STATEMENT 1999-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3576178503 2021-02-24 0202 PPS 170 E End Ave, New York, NY, 10128-7600
Loan Status Date 2022-05-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 104735
Loan Approval Amount (current) 104735
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 New York, NEW YORK, NY, 10128-7600
Project Congressional District NY-12
Number of Employees 6
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 105909.66
Forgiveness Paid Date 2022-04-14
7604787008 2020-04-07 0202 PPP 170 East End Avenue, Suite CS, NEW YORK, NY, 10128-7600
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 115670
Loan Approval Amount (current) 115670
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 NEW YORK, NEW YORK, NY, 10128-7600
Project Congressional District NY-12
Number of Employees 5
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 Non-Veteran
Forgiveness Amount 116866.54
Forgiveness Paid Date 2021-04-26

Date of last update: 14 Mar 2025

Sources: New York Secretary of State