Search icon

DR. ROBERT R. PURVIN, INTERNAL MEDICINE & NEPHROLOGY, P.C.

Company Details

Name: DR. ROBERT R. PURVIN, INTERNAL MEDICINE & NEPHROLOGY, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 02 May 2003 (22 years ago)
Entity Number: 2901959
ZIP code: 11554
County: Nassau
Place of Formation: New York
Address: 1757 FRONT ST, EAST MEADOW, NY, United States, 11554
Principal Address: 1757 FRONT ST, EAST MEAADOW, NY, United States, 11554

Shares Details

Shares issued 10000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
DR. ROBERT R. PURVIN, INTERNAL MEDICINE & NEPHROLOGY, P.C. DOS Process Agent 1757 FRONT ST, EAST MEADOW, NY, United States, 11554

Chief Executive Officer

Name Role Address
DR ROBERT R PURVIN Chief Executive Officer 1757 FRONT ST, EAST MEADOW, NY, United States, 11554

History

Start date End date Type Value
2023-05-01 2023-05-01 Address 1757 FRONT ST, EAST MEADOW, NY, 11554, USA (Type of address: Chief Executive Officer)
2023-05-01 2023-09-14 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 0.01
2023-05-01 2023-05-01 Address 1757 FRONT ST, EAST MEADOW, NY, 11354, USA (Type of address: Chief Executive Officer)
2005-10-18 2023-05-01 Address 1757 FRONT ST, EAST MEADOW, NY, 11554, USA (Type of address: Service of Process)
2005-10-18 2023-05-01 Address 1757 FRONT ST, EAST MEADOW, NY, 11354, USA (Type of address: Chief Executive Officer)
2003-05-02 2023-05-01 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 0.01
2003-05-02 2005-10-18 Address 1757 FRONT STREET, EAST MEADOW, NY, 11554, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230501005087 2023-05-01 BIENNIAL STATEMENT 2023-05-01
210707003037 2021-07-07 BIENNIAL STATEMENT 2021-07-07
130514002008 2013-05-14 BIENNIAL STATEMENT 2013-05-01
110610002603 2011-06-10 BIENNIAL STATEMENT 2011-05-01
070522002501 2007-05-22 BIENNIAL STATEMENT 2007-05-01
051018002647 2005-10-18 BIENNIAL STATEMENT 2005-05-01
030502000645 2003-05-02 CERTIFICATE OF INCORPORATION 2003-05-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3190307310 2020-04-29 0235 PPP 1757 Front Street, East Meadow NY 11554, NY, 11554
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 79500
Loan Approval Amount (current) 79500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 76755
Servicing Lender Name IncredibleBank
Servicing Lender Address 327 N 17th Ave, WAUSAU, WI, 54401-4225
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address East Meadow NY 11554, NASSAU, NY, 11554-0001
Project Congressional District NY-04
Number of Employees 5
NAICS code 621112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 76755
Originating Lender Name IncredibleBank
Originating Lender Address WAUSAU, WI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 79950.48
Forgiveness Paid Date 2021-02-12

Date of last update: 30 Mar 2025

Sources: New York Secretary of State