Search icon

ROBERT ROTHSTEIN, M.D., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: ROBERT ROTHSTEIN, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 05 May 2004 (21 years ago)
Entity Number: 3049512
ZIP code: 11375
County: Queens
Place of Formation: New York
Address: 108-14 72ND AVENUE, 2ND FLOOR, FOREST HILLS, NY, United States, 11375
Principal Address: 108-14 7ND AVENUE, 2ND FLOOR, FOREST HILLS, NY, United States, 11375

Contact Details

Phone +1 718-261-2727

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ROBERT ROTHSTEIN MD DOS Process Agent 108-14 72ND AVENUE, 2ND FLOOR, FOREST HILLS, NY, United States, 11375

Chief Executive Officer

Name Role Address
ROBERT ROTHSTEIN MD Chief Executive Officer 108-14 72ND AVENUE, 2ND FLOOR, FOREST HILLS, NY, United States, 11375

National Provider Identifier

NPI Number:
1689869786

Authorized Person:

Name:
ROBERT ROTHSTEIN
Role:
MEDICAL DOCTOR
Phone:

Taxonomy:

Selected Taxonomy:
207W00000X - Ophthalmology Physician
Is Primary:
Yes

Contacts:

Fax:
7182615302

Form 5500 Series

Employer Identification Number (EIN):
201252751
Plan Year:
2023
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
8
Sponsors Telephone Number:

History

Start date End date Type Value
2004-06-07 2006-05-18 Address 112-15 72ND RD., APT. 410, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)
2004-05-05 2004-06-07 Address 108-10 72ND AVENUE, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080602003344 2008-06-02 BIENNIAL STATEMENT 2008-05-01
060518002523 2006-05-18 BIENNIAL STATEMENT 2006-05-01
040607000433 2004-06-07 CERTIFICATE OF CHANGE 2004-06-07
040505000706 2004-05-05 CERTIFICATE OF INCORPORATION 2004-05-05

USAspending Awards / Financial Assistance

Date:
2011-01-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
100000.00
Total Face Value Of Loan:
0.00
Date:
2011-01-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
-100000.00
Total Face Value Of Loan:
0.00
Date:
2011-01-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
-100000.00
Total Face Value Of Loan:
0.00
Date:
2010-12-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
160000.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$100,200
Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$100,200
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$100,840.17
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $100,194
Utilities: $1
Jobs Reported:
5
Initial Approval Amount:
$100,200
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$100,200
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$101,435.8
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $100,200

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State