Search icon

ROBERT A. ALDOROTY, MD, PHD, PLLC

Company claim

Is this your business?

Get access!

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

National Provider Identifier

NPI Number:
1124284740
Certification Date:
2021-08-25

Authorized Person:

Name:
DR. ROBERT ARTHUR ALDOROTY
Role:
MEMBER
Phone:

Taxonomy:

Selected Taxonomy:
208600000X - Surgery Physician
Is Primary:
Yes

Contacts:

Fax:
2125354515

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)

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

USAspending Awards / Financial Assistance

Date:
2021-05-29
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:
20833.33
Total Face Value Of Loan:
20833.33

Paycheck Protection Program

Date Approved:
2021-05-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20833.33
Current Approval Amount:
20833.33
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20989.72

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State