Search icon

R.A.F. MEDICAL P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: R.A.F. MEDICAL P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 18 Dec 2006 (19 years ago)
Entity Number: 3450507
ZIP code: 11209
County: Kings
Place of Formation: New York
Address: RICHARD ANTHONY FUNARO, 511 BAY RIDGE PARKWAY, BROOKLYN, NY, United States, 11209
Principal Address: 511 BAY RIDGE PKWY, BROOKLYN, NY, United States, 11209

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RICHARD A FUNARO MD Chief Executive Officer 511 BAY RIDGE PKWY, BROOKLYN, NY, United States, 11209

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent RICHARD ANTHONY FUNARO, 511 BAY RIDGE PARKWAY, BROOKLYN, NY, United States, 11209

National Provider Identifier

NPI Number:
1740345396
Certification Date:
2024-07-15

Authorized Person:

Name:
DR. RICHARD FUNARO
Role:
PHYSICIAN
Phone:

Taxonomy:

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

Contacts:

History

Start date End date Type Value
2009-03-12 2010-12-10 Address 511 BAY RIDGE PKWY, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer)
2009-03-12 2010-12-10 Address 511 BAY RIDGE PKWY, BROOKLYN, NY, 11209, USA (Type of address: Principal Executive Office)
2006-12-18 2010-12-10 Address RICHARD ANTHONY FUNARO, 511 BAY RIDGE PARKWAY, BROOKLYN, NY, 11209, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
101210002725 2010-12-10 BIENNIAL STATEMENT 2010-12-01
090312003172 2009-03-12 BIENNIAL STATEMENT 2008-12-01
061218000297 2006-12-18 CERTIFICATE OF INCORPORATION 2006-12-18

USAspending Awards / Financial Assistance

Date:
2021-03-31
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:
6820.00
Total Face Value Of Loan:
6820.00
Date:
2020-05-02
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:
6125.00
Total Face Value Of Loan:
6125.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$6,820
Date Approved:
2021-03-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$6,820
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$6,922.48
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $6,814
Utilities: $1
Jobs Reported:
2
Initial Approval Amount:
$6,125
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$6,125
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$6,204.03
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $6,125

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State