Search icon

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

Company claim

Is this your business?

Get access!

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

National Provider Identifier

NPI Number:
1851661235

Authorized Person:

Name:
DR. ROBERT M FREUND
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
2086S0122X - Plastic and Reconstructive Surgery Physician
Is Primary:
Yes

Contacts:

Fax:
2125830324

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)

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

USAspending Awards / Financial Assistance

Date:
2021-02-24
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:
104735.00
Total Face Value Of Loan:
104735.00
Date:
2020-04-08
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:
115670.00
Total Face Value Of Loan:
115670.00

Paycheck Protection Program

Date Approved:
2021-02-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
104735
Current Approval Amount:
104735
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
105909.66
Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
115670
Current Approval Amount:
115670
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
116866.54

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State