Search icon

JEFFREY MUROFF, DPM, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: JEFFREY MUROFF, DPM, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 20 Aug 2003 (22 years ago)
Entity Number: 2945051
ZIP code: 11779
County: Suffolk
Place of Formation: New York
Address: 500 PORTION ROAD, SUITE ONE, RONKONKOMA, NY, United States, 11779
Principal Address: 500 PORTION RD, STE 1, RONKONKOMA, NY, United States, 11779

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 500 PORTION ROAD, SUITE ONE, RONKONKOMA, NY, United States, 11779

Chief Executive Officer

Name Role Address
JEFFREY MUROFF Chief Executive Officer 11 TERN CT, EAST ISLIP, NY, United States, 11730

National Provider Identifier

NPI Number:
1811166556

Authorized Person:

Name:
DR. JEFFREY MUROFF
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
332B00000X - Durable Medical Equipment & Medical Supplies
Is Primary:
No
Selected Taxonomy:
213ES0131X - Foot Surgery Podiatrist
Is Primary:
Yes

Contacts:

Fax:
6315881193

History

Start date End date Type Value
2005-11-08 2007-08-09 Address 31 E JACKSON AVE, BABYLON, NY, 11702, USA (Type of address: Chief Executive Officer)
2005-11-08 2007-08-09 Address 500 PORTION RD, STE 1, RONKONKOMA, NY, 11779, 4587, USA (Type of address: Principal Executive Office)
2003-08-20 2007-08-09 Address 31 EAST JACKSON AVENUE, BABYLON, NY, 11702, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130826006031 2013-08-26 BIENNIAL STATEMENT 2013-08-01
110824002663 2011-08-24 BIENNIAL STATEMENT 2011-08-01
090828002104 2009-08-28 BIENNIAL STATEMENT 2009-08-01
070809002833 2007-08-09 BIENNIAL STATEMENT 2007-08-01
051108002232 2005-11-08 BIENNIAL STATEMENT 2005-08-01

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$17,257
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$17,257
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
$17,469.81
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $7,690
Rent: $9,567
Jobs Reported:
4
Initial Approval Amount:
$18,742
Date Approved:
2021-02-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$18,742
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
$18,899.14
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $18,739
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