Search icon

ROBERT D. LIPSCHUTZ, D.M.D., P.C.

Company Details

Name: ROBERT D. LIPSCHUTZ, D.M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 18 Feb 1999 (26 years ago)
Entity Number: 2346909
ZIP code: 10128
County: New York
Place of Formation: New York
Address: 217 EAST 96TH STREET, APT. 25C, NEW YORK, NY, United States, 10128

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ROBERT D. LIPSCHUTZ, D.M.D., P.C. DOS Process Agent 217 EAST 96TH STREET, APT. 25C, NEW YORK, NY, United States, 10128

Chief Executive Officer

Name Role Address
ROBERT D. LIPSCHUTZ, D.M.D. Chief Executive Officer 57 W 57TH ST, STE 705, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2013-02-11 2015-02-02 Address 7 EAST 14TH STREET, APT. #318, NEW YORK, NY, 10003, 3125, USA (Type of address: Principal Executive Office)
2013-02-11 2015-02-02 Address 7 EAST 14TH STREET, APT. #318, NEW YORK, NY, 10003, 3125, USA (Type of address: Service of Process)
2003-02-07 2013-02-11 Address 57 W 57TH ST, STE 705, NEW YORK, NY, 10019, 2802, USA (Type of address: Chief Executive Officer)
2001-02-23 2013-02-11 Address 7 EAST 14TH STREET, #318, NEW YORK, NY, 10003, 3125, USA (Type of address: Principal Executive Office)
2001-02-23 2003-02-07 Address 7 EAST 14TH STREET, #318, NEW YORK, NY, 10003, 3125, USA (Type of address: Chief Executive Officer)
2000-08-17 2013-02-11 Address 7 EAST 14TH STREET - APT 318, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
1999-02-18 2000-08-17 Address 201 EAST 86TH STREET-APT. #25-, G, NEW YORK, NY, 10028, 3080, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210201061456 2021-02-01 BIENNIAL STATEMENT 2021-02-01
190206060334 2019-02-06 BIENNIAL STATEMENT 2019-02-01
170202006174 2017-02-02 BIENNIAL STATEMENT 2017-02-01
150202006335 2015-02-02 BIENNIAL STATEMENT 2015-02-01
130211006171 2013-02-11 BIENNIAL STATEMENT 2013-02-01
110216002993 2011-02-16 BIENNIAL STATEMENT 2011-02-01
090209002196 2009-02-09 BIENNIAL STATEMENT 2009-02-01
070216002550 2007-02-16 BIENNIAL STATEMENT 2007-02-01
050304002437 2005-03-04 BIENNIAL STATEMENT 2005-02-01
030207002750 2003-02-07 BIENNIAL STATEMENT 2003-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9518337310 2020-05-02 0202 PPP 57 WEST 57TH STREET SUITE #705, NEW YORK, NY, 10019
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43093
Loan Approval Amount (current) 43093
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10019-0001
Project Congressional District NY-12
Number of Employees 6
NAICS code 621210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 43596.25
Forgiveness Paid Date 2021-07-09

Date of last update: 31 Mar 2025

Sources: New York Secretary of State