Search icon

ROBERT A. KRACKOW, D.D.S., P.C.

Company Details

Name: ROBERT A. KRACKOW, D.D.S., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 12 May 1999 (26 years ago)
Entity Number: 2377190
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 425 MADISON AVENUE, SUITE 403, NEW YORK, NY, United States, 10017
Principal Address: 425 MADISON AVE, STE 423, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT A KRACKOW Chief Executive Officer 425 MADISON AVE, STE 423, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
DR. ROBERT A. KRACKOW DOS Process Agent 425 MADISON AVENUE, SUITE 403, NEW YORK, NY, United States, 10017

Filings

Filing Number Date Filed Type Effective Date
010521002382 2001-05-21 BIENNIAL STATEMENT 2001-05-01
990512000028 1999-05-12 CERTIFICATE OF INCORPORATION 1999-05-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2386818303 2021-01-20 0202 PPS 509 Madison Ave Rm 1716, New York, NY, 10022-5527
Loan Status Date 2021-10-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 73281
Loan Approval Amount (current) 73281
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
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, 10022-5527
Project Congressional District NY-12
Number of Employees 4
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 73704.62
Forgiveness Paid Date 2021-09-07

Date of last update: 31 Mar 2025

Sources: New York Secretary of State