Search icon

YAKOV RAUFOV MEDICAL, P.C.

Company Details

Name: YAKOV RAUFOV MEDICAL, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 26 Jul 2001 (24 years ago)
Entity Number: 2664739
ZIP code: 11542
County: Nassau
Place of Formation: New York
Address: 21 CARLYLE DR, GLEN COVE, NY, United States, 11542

Contact Details

Phone +1 516-621-2400

Phone +1 718-339-4448

Phone +1 718-896-7777

Phone +1 516-723-9305

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 21 CARLYLE DR, GLEN COVE, NY, United States, 11542

Chief Executive Officer

Name Role Address
YAROV RAUFOV Chief Executive Officer 1701 QUENTIN RD, SUITE A7, BROOKLYN, NY, United States, 11229

History

Start date End date Type Value
2003-08-11 2017-07-05 Address 21 CARLYLE DR, GLEN COVE, NY, 11542, USA (Type of address: Chief Executive Officer)
2001-07-26 2022-05-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2001-07-26 2003-08-11 Address 1006 OLD NORTHERN BLVD., ROSLYN, NY, 11576, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170705007042 2017-07-05 BIENNIAL STATEMENT 2017-07-01
150701006896 2015-07-01 BIENNIAL STATEMENT 2015-07-01
130717006128 2013-07-17 BIENNIAL STATEMENT 2013-07-01
110801002480 2011-08-01 BIENNIAL STATEMENT 2011-07-01
090813002535 2009-08-13 BIENNIAL STATEMENT 2009-07-01
070809003396 2007-08-09 BIENNIAL STATEMENT 2007-07-01
060109002768 2006-01-09 BIENNIAL STATEMENT 2005-07-01
030811002188 2003-08-11 BIENNIAL STATEMENT 2003-07-01
010726000694 2001-07-26 CERTIFICATE OF INCORPORATION 2001-07-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8538268508 2021-03-10 0202 PPS 1701 Quentin Rd Ste A7, Brooklyn, NY, 11229-1284
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15707
Loan Approval Amount (current) 15707
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11229-1284
Project Congressional District NY-09
Number of Employees 2
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Professional Association
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15787.47
Forgiveness Paid Date 2021-09-15
2016077400 2020-05-05 0202 PPP 1701 QUENTIN RD STE A7, BROOKLYN, NY, 11229-1284
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15707
Loan Approval Amount (current) 15707
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11229-1284
Project Congressional District NY-09
Number of Employees 2
NAICS code 621112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Professional Association
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15839.97
Forgiveness Paid Date 2021-03-11

Date of last update: 30 Mar 2025

Sources: New York Secretary of State