Search icon

ROCKLAND MEDICAL GROUP, PLLC

Company Details

Name: ROCKLAND MEDICAL GROUP, PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 06 Apr 1999 (26 years ago)
Date of dissolution: 22 Nov 2022
Entity Number: 2364159
ZIP code: 10923
County: Rockland
Place of Formation: New York
Address: 2 SUFFER LANE, GARNERVILLE, NY, United States, 10923

Contact Details

Phone +1 845-429-1800

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 2 SUFFER LANE, GARNERVILLE, NY, United States, 10923

National Provider Identifier

NPI Number:
1336172501

Authorized Person:

Name:
DR. RACHEL HALEVY
Role:
MEDICAL DIRECTOR
Phone:

Taxonomy:

Selected Taxonomy:
207R00000X - Internal Medicine Physician
Is Primary:
Yes

Contacts:

Fax:
8459474198

Form 5500 Series

Employer Identification Number (EIN):
134108261
Plan Year:
2022
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
10
Sponsors Telephone Number:

History

Start date End date Type Value
1999-04-06 2023-05-24 Address 2 SUFFER LANE, GARNERVILLE, NY, 10923, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230524000888 2022-11-22 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-11-22
130515002695 2013-05-15 BIENNIAL STATEMENT 2013-04-01
110427002578 2011-04-27 BIENNIAL STATEMENT 2011-04-01
090413002371 2009-04-13 BIENNIAL STATEMENT 2009-04-01
070425002361 2007-04-25 BIENNIAL STATEMENT 2007-04-01

USAspending Awards / Financial Assistance

Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
15000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-29
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:
59640.00
Total Face Value Of Loan:
59640.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2020-04-16
Type:
Fat/Cat
Address:
2 SUFFERN LANE, GARNERVILLE, NY, 10923
Safety Health:
Health
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
59640
Current Approval Amount:
59640
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
60176.76

Date of last update: 31 Mar 2025

Sources: New York Secretary of State