Search icon

ROBERT A. ALDOROTY, MD, PHD, PLLC

Company Details

Name: ROBERT A. ALDOROTY, MD, PHD, PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 07 May 1998 (27 years ago)
Entity Number: 2257316
ZIP code: 10029
County: New York
Place of Formation: New York
Address: 1974 1ST AVENUE, NEW YORK, NY, United States, 10029

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 1974 1ST AVENUE, NEW YORK, NY, United States, 10029

Agent

Name Role Address
ROBERT A. ALDOROTY Agent 1199 PARK AVENUE, SUITE 1A, NEW YORK, NY, 10128

History

Start date End date Type Value
2014-12-11 2015-08-03 Address 1199 PARK AVENUE, SUITE 1A, NEW YORK, NY, 10128, 1712, USA (Type of address: Service of Process)
2010-05-28 2014-12-11 Address 1015 MADISON AVENUE, SUITE 302, NEW YORK, NY, 10075, 0261, USA (Type of address: Service of Process)
2008-12-17 2014-12-11 Address 1015 MADISON AVENUE, SUITE 302, NEW YORK, NY, 10075, 0206, USA (Type of address: Registered Agent)
2008-12-17 2010-05-28 Address 1015 MADISON AVENUE, SUITE 302, NEW YORK, NY, 10075, 0206, USA (Type of address: Service of Process)
1998-05-07 2008-12-17 Address 969 PARK AVENUE, APARTMENT 1D, NEW YORK, NY, 10028, USA (Type of address: Registered Agent)
1998-05-07 2008-12-17 Address 969 PARK AVENUE, APARTMENT 1D, NEW YORK, NY, 10028, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190205002005 2019-02-05 BIENNIAL STATEMENT 2018-05-01
150803000267 2015-08-03 CERTIFICATE OF CHANGE 2015-08-03
141211000058 2014-12-11 CERTIFICATE OF CHANGE 2014-12-11
120628006085 2012-06-28 BIENNIAL STATEMENT 2012-05-01
100528002177 2010-05-28 BIENNIAL STATEMENT 2010-05-01
081217000324 2008-12-17 CERTIFICATE OF CHANGE 2008-12-17
060427002047 2006-04-27 BIENNIAL STATEMENT 2006-05-01
040427002364 2004-04-27 BIENNIAL STATEMENT 2004-05-01
020507002279 2002-05-07 BIENNIAL STATEMENT 2002-05-01
000425002217 2000-04-25 BIENNIAL STATEMENT 2000-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9407959003 2021-05-29 0202 PPP 1974 1st Ave, New York, NY, 10029-6430
Loan Status Date 2022-03-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833.33
Loan Approval Amount (current) 20833.33
Undisbursed Amount 0
Franchise Name -
Lender Location ID 88717
Servicing Lender Name Ponce Bank
Servicing Lender Address 2244 Westchester Ave, NEW YORK CITY, NY, 10462-5010
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10029-6430
Project Congressional District NY-13
Number of Employees 1
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Single Member LLC
Originating Lender ID 88717
Originating Lender Name Ponce Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20989.72
Forgiveness Paid Date 2022-03-11

Date of last update: 31 Mar 2025

Sources: New York Secretary of State