Search icon

H.&L. ROJAS, M.D., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: H.&L. ROJAS, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 20 Jul 1971 (54 years ago)
Entity Number: 311544
ZIP code: 10512
County: Putnam
Place of Formation: New York
Address: 672 STONELEIGH AVE, SUITE C-124, CARMEL, NY, United States, 10512

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HENRY L ROJAS Chief Executive Officer 672 STONELEIGH AVE, SUITE C-124, CARMEL, NY, United States, 10512

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 672 STONELEIGH AVE, SUITE C-124, CARMEL, NY, United States, 10512

National Provider Identifier

NPI Number:
1306015474
Certification Date:
2024-12-09

Authorized Person:

Name:
HENRY L ROJAS
Role:
PRESIDENT
Phone:

Taxonomy:

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

Contacts:

Fax:
8453141419

History

Start date End date Type Value
2005-10-14 2011-07-25 Address 1071 STONELEIGH AVE, CARMEL, NY, 10512, USA (Type of address: Service of Process)
2005-10-14 2011-07-25 Address 1071 STONELEIGH AVE, CARMEL, NY, 10512, USA (Type of address: Chief Executive Officer)
2005-10-14 2011-07-25 Address 1071 STONELEIGH AVE, CARMEL, NY, 10512, USA (Type of address: Principal Executive Office)
2001-08-08 2005-10-14 Address 10 STONELEIGH AVE., CARMEL, NY, 10512, USA (Type of address: Service of Process)
2001-08-08 2005-10-14 Address 10 SOTNELEIGHT AVE., CARMEL, NY, 10512, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
110725002037 2011-07-25 BIENNIAL STATEMENT 2011-07-01
090701002650 2009-07-01 BIENNIAL STATEMENT 2009-07-01
070717002152 2007-07-17 BIENNIAL STATEMENT 2007-07-01
051014002321 2005-10-14 BIENNIAL STATEMENT 2005-07-01
030717002200 2003-07-17 BIENNIAL STATEMENT 2003-07-01

Paycheck Protection Program

Jobs Reported:
10
Initial Approval Amount:
$125,712.5
Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$125,712.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$126,232.57
Servicing Lender:
Tompkins Community Bank
Use of Proceeds:
Payroll: $125,709.5
Utilities: $1
Jobs Reported:
10
Initial Approval Amount:
$125,700
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$125,700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$126,674.61
Servicing Lender:
Tompkins Community Bank
Use of Proceeds:
Payroll: $125,700

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State