Search icon

R.J. JOBA, O.D., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: R.J. JOBA, O.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 19 May 2005 (20 years ago)
Entity Number: 3207181
ZIP code: 14047
County: Erie
Place of Formation: New York
Address: 6929 ERIE RD, DERBY, NY, United States, 14047

Contact Details

Phone +1 716-361-1169

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT JOBA Chief Executive Officer 6929 ERIE RD, DERBY, NY, United States, 14047

DOS Process Agent

Name Role Address
R.J. JOBA, O.D., P.C. DOS Process Agent 6929 ERIE RD, DERBY, NY, United States, 14047

National Provider Identifier

NPI Number:
1659327054

Authorized Person:

Name:
DR. ROBERT JUDE JOBA
Role:
OWNER OPTOMETRIST
Phone:

Taxonomy:

Selected Taxonomy:
302R00000X - Health Maintenance Organization
Is Primary:
Yes

Contacts:

Fax:
7169472464

History

Start date End date Type Value
2007-06-27 2017-06-05 Address 72 OAKHILL DRIVE, WEST SENECA, NY, 14224, USA (Type of address: Chief Executive Officer)
2007-06-27 2017-06-05 Address 72 OAKHILL DRIVE, WEST SENECA, NY, 14224, USA (Type of address: Principal Executive Office)
2005-05-19 2021-12-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-05-19 2017-06-05 Address 72 OAKHILL DRIVE, WEST SENECA, NY, 14224, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210518060507 2021-05-18 BIENNIAL STATEMENT 2021-05-01
170605006500 2017-06-05 BIENNIAL STATEMENT 2017-05-01
150608006494 2015-06-08 BIENNIAL STATEMENT 2015-05-01
130509006570 2013-05-09 BIENNIAL STATEMENT 2013-05-01
110608003078 2011-06-08 BIENNIAL STATEMENT 2011-05-01

USAspending Awards / Financial Assistance

Date:
2020-04-13
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:
38800.00
Total Face Value Of Loan:
38800.00
Date:
2009-06-09
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:
50000.00
Total Face Value Of Loan:
50000.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$40,188
Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$40,188
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$40,440.14
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $40,184
Utilities: $1
Jobs Reported:
4
Initial Approval Amount:
$38,800
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$38,800
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$39,117.84
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $38,800

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State