Search icon

ROBERT K. DRUGER, M.D., PLLC

Company claim

Is this your business?

Get access!

Company Details

Name: ROBERT K. DRUGER, M.D., PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 16 Jul 2003 (22 years ago)
Entity Number: 2930838
ZIP code: 13031
County: Onondaga
Place of Formation: New York
Address: 5633 WEST GENESEE ST, CAMILLUS, NY, United States, 13031

Contact Details

Phone +1 315-488-1601

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 5633 WEST GENESEE ST, CAMILLUS, NY, United States, 13031

National Provider Identifier

NPI Number:
1730132291
Certification Date:
2022-10-07

Authorized Person:

Name:
DR. ROBERT KENNETH DRUGER
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
152W00000X - Optometrist
Is Primary:
No
Selected Taxonomy:
207W00000X - Ophthalmology Physician
Is Primary:
No
Selected Taxonomy:
332B00000X - Durable Medical Equipment & Medical Supplies
Is Primary:
No
Selected Taxonomy:
332B00000X - Durable Medical Equipment & Medical Supplies
Is Primary:
No
Selected Taxonomy:
207W00000X - Ophthalmology Physician
Is Primary:
Yes

Contacts:

Fax:
3154880047

Form 5500 Series

Employer Identification Number (EIN):
200077526
Plan Year:
2017
Number Of Participants:
27
Sponsors Telephone Number:

History

Start date End date Type Value
2023-07-28 2025-07-01 Address 5633 WEST GENESEE ST, CAMILLUS, NY, 13031, USA (Type of address: Service of Process)
2005-08-04 2023-07-28 Address 5700 WEST GENESEE ST, STE #112, CAMILLUS, NY, 13031, USA (Type of address: Service of Process)
2003-07-16 2005-08-04 Address 6005 WESTCLIFFE ROAD, JAMESVILLE, NY, 13078, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250701047475 2025-07-01 BIENNIAL STATEMENT 2025-07-01
230728003470 2023-07-28 BIENNIAL STATEMENT 2023-07-01
210730000414 2021-07-30 BIENNIAL STATEMENT 2021-07-30
130801002343 2013-08-01 BIENNIAL STATEMENT 2013-07-01
110808002944 2011-08-08 BIENNIAL STATEMENT 2011-07-01

Paycheck Protection Program

Jobs Reported:
20
Initial Approval Amount:
$205,827
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$205,827
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$208,494.29
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $123,827
Utilities: $0
Mortgage Interest: $0
Rent: $60,000
Refinance EIDL: $0
Healthcare: $22000
Debt Interest: $0
Jobs Reported:
109
Initial Approval Amount:
$170,152
Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$170,152
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$171,629.76
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $170,150
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State