Search icon

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

Company claim

Is this your business?

Get access!

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

National Provider Identifier

NPI Number:
1558532838

Authorized Person:

Name:
DR. ROBERT R PURVIN
Role:
OWNER
Phone:

Taxonomy:

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

Contacts:

Fax:
5164896861

History

Start date End date Type Value
2025-05-01 2025-05-01 Address 1757 FRONT ST, EAST MEADOW, NY, 11554, USA (Type of address: Chief Executive Officer)
2025-05-01 2025-05-01 Address 1757 FRONT ST, EAST MEADOW, NY, 11354, USA (Type of address: Chief Executive Officer)
2023-09-14 2025-05-01 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 0.01
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, 11554, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250501050603 2025-05-01 BIENNIAL STATEMENT 2025-05-01
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

USAspending Awards / Financial Assistance

Date:
2020-06-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
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:
79500.00
Total Face Value Of Loan:
79500.00
Date:
2020-04-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
79500
Current Approval Amount:
79500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
79950.48

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State