Search icon

ROBERT K. GABRIELLE, JR., D.M.D., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: ROBERT K. GABRIELLE, JR., D.M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 24 Dec 1996 (29 years ago)
Entity Number: 2095629
ZIP code: 10989
County: Rockland
Place of Formation: New York
Address: P.O. BOX 378, 472 KINGS HWY., VALLEY COTTAGE, NY, United States, 10989

Shares Details

Shares issued 500

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
ROBERT K. GABRIELLE, JR. Agent 472 KINGS HIGHWAY, VALLEY COTTAGE, NY, 10989

DOS Process Agent

Name Role Address
ROBERT GABRIELLE JR. DOS Process Agent P.O. BOX 378, 472 KINGS HWY., VALLEY COTTAGE, NY, United States, 10989

Chief Executive Officer

Name Role Address
ROBERT GABRIELLE JR. Chief Executive Officer P.O. BOX 378, 472 KINGS HWY., VALLEY COTTAGE, NY, United States, 10989

Form 5500 Series

Employer Identification Number (EIN):
133928501
Plan Year:
2024
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
1999-01-11 2010-12-20 Address P.O. BOX 78D, 472 KINGS HWY., VALLEY COTTAGE, NY, 10989, USA (Type of address: Chief Executive Officer)
1999-01-11 2010-12-20 Address P.O. BOX 78D, 472 KINGS HWY., VALLEY COTTAGE, NY, 10989, USA (Type of address: Principal Executive Office)
1999-01-11 2010-12-20 Address P.O. BOX 78D, 472 KINGS HWY., VALLEY COTTAGE, NY, 10989, USA (Type of address: Service of Process)
1996-12-24 1999-01-11 Address 472 KINGS HIGHWAY, VALLEY COTTAGE, NY, 10989, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130108002354 2013-01-08 BIENNIAL STATEMENT 2012-12-01
101220002403 2010-12-20 BIENNIAL STATEMENT 2010-12-01
081217002465 2008-12-17 BIENNIAL STATEMENT 2008-12-01
061206002104 2006-12-06 BIENNIAL STATEMENT 2006-12-01
050120002616 2005-01-20 BIENNIAL STATEMENT 2004-12-01

USAspending Awards / Financial Assistance

Date:
2020-04-30
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:
70392.00
Total Face Value Of Loan:
70392.00
Date:
2020-04-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
9000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$70,392
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$70,392
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$71,471.99
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $70,392
Jobs Reported:
8
Initial Approval Amount:
$65,799
Date Approved:
2021-02-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$65,799
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$66,213.62
Servicing Lender:
Customers Bank
Use of Proceeds:
Payroll: $65,796
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Apr 2025

Sources: New York Secretary of State