Search icon

CHRISTOPHER ADUBOR, PHYSICIAN, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: CHRISTOPHER ADUBOR, PHYSICIAN, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 29 Oct 1997 (28 years ago)
Entity Number: 2194441
ZIP code: 10550
County: Westchester
Place of Formation: New York
Address: 153 STEVEN AVE #4, MOUNT VERNON, NY, United States, 10550

Contact Details

Phone +1 914-633-5700

Phone +1 914-668-8080

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CHRISTOPHER ADUBOR, PHYSICIAN, P.C. DOS Process Agent 153 STEVEN AVE #4, MOUNT VERNON, NY, United States, 10550

Chief Executive Officer

Name Role Address
CHRISTOPHER ADUBOR MD Chief Executive Officer 153 STEVEN AVE #4, MOUNT VERNON, NY, United States, 10550

Form 5500 Series

Employer Identification Number (EIN):
133976487
Plan Year:
2014
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2006-01-06 2021-02-19 Address 153 STEVEN AVE #4, MOUNT VERNON, NY, 10550, USA (Type of address: Service of Process)
2000-07-05 2006-01-06 Address 153 STEVENS AVE, SUITE 4, MOUNT VERNON, NY, 10550, USA (Type of address: Chief Executive Officer)
2000-07-05 2006-01-06 Address 198 STORER AVENUE, NEW ROCHELLE, NY, 10801, USA (Type of address: Principal Executive Office)
1997-10-29 2006-01-06 Address 198 STORER AVENUE, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210219060233 2021-02-19 BIENNIAL STATEMENT 2019-10-01
111116002073 2011-11-16 BIENNIAL STATEMENT 2011-10-01
071017003106 2007-10-17 BIENNIAL STATEMENT 2007-10-01
060106002713 2006-01-06 BIENNIAL STATEMENT 2005-10-01
031204002648 2003-12-04 BIENNIAL STATEMENT 2003-10-01

USAspending Awards / Financial Assistance

Date:
2021-02-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
296500.00
Total Face Value Of Loan:
296500.00
Date:
2021-02-01
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:
58750.00
Total Face Value Of Loan:
58750.00
Date:
2020-06-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-01-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
58750
Current Approval Amount:
58750
Race:
Black or African American
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
59164.22

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State