Search icon

RBK PEDIATRICS, P.C.

Company Details

Name: RBK PEDIATRICS, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 19 Jan 1972 (53 years ago)
Entity Number: 321964
ZIP code: 11746
County: Suffolk
Place of Formation: New York
Address: 646 COMMACK ROAD, DIX HILLS, NY, United States, 11746

Contact Details

Phone +1 631-499-4114

Phone +1 631-666-1300

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NEIL BELLOVIN Chief Executive Officer 646 COMMACK RD, COMMACK, NY, United States, 11725

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 646 COMMACK ROAD, DIX HILLS, NY, United States, 11746

History

Start date End date Type Value
2013-09-13 2013-10-04 Name RBK PEDIATRIC, P.C.
2008-05-16 2013-09-13 Name REICHMAN, BROWN & KAPLAN, M.D., P.C.
1993-05-17 2013-09-25 Address 3 KILMER AVENUE, DIX HILLS, NY, 11746, USA (Type of address: Chief Executive Officer)
1973-01-16 2008-05-16 Name IRWIN REICHMAN M.D. ROBERT BROWN M.D. & MICHAEL A. KAPLAN M.D., P.C.
1972-01-19 1973-01-16 Name IRWIN REICHMAN, M. D. & ROBERT BROWN, M. D., P. C.
1972-01-19 1993-05-17 Address 1028 COMMACK RD., DIX HILLS, NY, 11746, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131004000502 2013-10-04 CERTIFICATE OF AMENDMENT 2013-10-04
130925002204 2013-09-25 BIENNIAL STATEMENT 2012-01-01
130913000273 2013-09-13 CERTIFICATE OF AMENDMENT 2013-09-13
080516000933 2008-05-16 CERTIFICATE OF AMENDMENT 2008-05-16
C329661-2 2003-04-07 ASSUMED NAME LLC INITIAL FILING 2003-04-07
930517002753 1993-05-17 BIENNIAL STATEMENT 1993-01-01
A42501-4 1973-01-16 CERTIFICATE OF AMENDMENT 1973-01-16
960750-4 1972-01-19 CERTIFICATE OF INCORPORATION 1972-01-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1592767704 2020-05-01 0235 PPP 646 COMMACK RD, COMMACK, NY, 11725
Loan Status Date 2021-03-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 865617
Loan Approval Amount (current) 865617
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address COMMACK, SUFFOLK, NY, 11725-0001
Project Congressional District NY-01
Number of Employees 83
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 871028.68
Forgiveness Paid Date 2021-02-12

Date of last update: 01 Mar 2025

Sources: New York Secretary of State