Search icon

FAR ROCKAWAY ORTHODONTICS, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: FAR ROCKAWAY ORTHODONTICS, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 18 Aug 1997 (28 years ago)
Entity Number: 2172434
ZIP code: 11691
County: Queens
Place of Formation: New York
Principal Address: 833 CENTRAL AVE, FAR ROCKAWAY, NY, United States, 11691
Address: 731 EMPIRE AVE, FAR ROCKAWAY, NY, United States, 11691

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ROBERT RUBIN DOS Process Agent 731 EMPIRE AVE, FAR ROCKAWAY, NY, United States, 11691

Chief Executive Officer

Name Role Address
ROBERT RUBIN Chief Executive Officer 731 EMPIRE AVE, FAR ROCKAWAY, NY, United States, 11691

National Provider Identifier

NPI Number:
1538539705

Authorized Person:

Name:
DR. ROBERT RUBIN
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
261QD0000X - Dental Clinic/Center
Is Primary:
Yes

Contacts:

Fax:
7188682600

Form 5500 Series

Employer Identification Number (EIN):
113416845
Plan Year:
2023
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
12
Sponsors Telephone Number:

History

Start date End date Type Value
1999-09-24 2005-10-21 Address 731 EMPIRE AVE, FAR ROCKAWAY, NY, 11691, USA (Type of address: Principal Executive Office)
1997-08-18 1999-09-24 Address 731 EMPIRE AVENUE, FAR ROCKAWAY, NY, 11691, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130930006262 2013-09-30 BIENNIAL STATEMENT 2013-08-01
110809002489 2011-08-09 BIENNIAL STATEMENT 2011-08-01
090729002755 2009-07-29 BIENNIAL STATEMENT 2009-08-01
070814002431 2007-08-14 BIENNIAL STATEMENT 2007-08-01
051021002446 2005-10-21 BIENNIAL STATEMENT 2005-08-01

USAspending Awards / Financial Assistance

Date:
2022-02-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT PAYMENT FOR SPECIFIED USE ACTIVITIES TO BE PERFORMED: CONTINUE BUSINESS DELIVERABLES: ECONOMIC RELIEF TO SMALL BUSINESSES IMPACTED BY COVID-19. EXPECTED OUTCOMES: PROVIDE ECONOMIC RELIEF TO BUSINESSES THAT ARE CURRENTLY EXPERIENCING A TEMPORARY LOSS OF REVENUE. INTENDED BENEFICIARIES: SMALL BUSINESSES SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2022-01-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO BUSINESSES IMPACTED BY THE COVID-19 PANDEMIC FOR UNINSURED OR OTHERWISE UNCOMPENSATED ECONOMIC INJURY. DELIVERABLES: LOANS EXPECTED OUTCOMES: EXPECTED OUTCOMES: ENABLE BUSINESSES TO FUND POST-DISASTER ORDINARY AND NECESSARY OPERATING EXPENSES UNTIL NORMAL OPERATIONS RESUME INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
2000000.00
Total Face Value Of Loan:
2000000.00

Paycheck Protection Program

Jobs Reported:
11
Initial Approval Amount:
$116,200
Date Approved:
2021-02-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$116,200
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$117,355.54
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $116,197
Utilities: $1
Jobs Reported:
11
Initial Approval Amount:
$116,200
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$116,200
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$117,142.51
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $116,200

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State