Search icon

INTERNAL MEDICINE OF ROCKLAND PLLC

Company Details

Name: INTERNAL MEDICINE OF ROCKLAND PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 08 Jun 2005 (20 years ago)
Entity Number: 3215614
ZIP code: 10956
County: Rockland
Place of Formation: New York
Address: 16 Squadron Blvd, Suite 103, NEW CITY, NY, United States, 10956

Contact Details

Phone +1 845-634-4567

DOS Process Agent

Name Role Address
INTERNAL MEDICINE OF ROCKLAND PLLC DOS Process Agent 16 Squadron Blvd, Suite 103, NEW CITY, NY, United States, 10956

History

Start date End date Type Value
2005-06-08 2024-05-24 Address 31 TRAILSIDE PLACE, NEW CITY, NY, 10956, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240524001450 2024-05-24 BIENNIAL STATEMENT 2024-05-24
210807000190 2021-08-07 BIENNIAL STATEMENT 2021-08-07
050608000159 2005-06-08 ARTICLES OF ORGANIZATION 2005-06-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6742377301 2020-04-30 0202 PPP 16 SQUADRON BLVD STE 103, NEW CITY, NY, 10956-5268
Loan Status Date 2022-05-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15812
Loan Approval Amount (current) 15812
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address NEW CITY, ROCKLAND, NY, 10956-5268
Project Congressional District NY-17
Number of Employees 5
NAICS code 621610
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 29 Mar 2025

Sources: New York Secretary of State