Search icon

BOBBY BUKA M.D. PROFESSIONAL CORPORATION

Company Details

Name: BOBBY BUKA M.D. PROFESSIONAL CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 30 Jan 2007 (18 years ago)
Entity Number: 3469654
ZIP code: 10038
County: New York
Place of Formation: New York
Address: 220 FRONT ST, 1ST FLR, NEW YORK, NY, United States, 10038

Shares Details

Shares issued 1500

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT BUKA Chief Executive Officer 220 FRONT ST, NEW YORK, NY, United States, 10038

DOS Process Agent

Name Role Address
BOBBY BUKA M.D. PROFESSIONAL CORPORATION DOS Process Agent 220 FRONT ST, 1ST FLR, NEW YORK, NY, United States, 10038

History

Start date End date Type Value
2025-02-18 2025-03-28 Shares Share type: PAR VALUE, Number of shares: 1500, Par value: 1
2025-02-13 2025-02-13 Shares Share type: PAR VALUE, Number of shares: 1500, Par value: 1
2025-02-13 2025-02-13 Address 220 FRONT ST, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)
2025-02-13 2025-02-18 Shares Share type: PAR VALUE, Number of shares: 1500, Par value: 1
2024-10-30 2025-02-13 Shares Share type: PAR VALUE, Number of shares: 1500, Par value: 1
2021-01-07 2025-02-13 Address 220 FRONT ST, 1ST FLR, NEW YORK, NY, 10038, USA (Type of address: Service of Process)
2013-01-18 2021-01-07 Address 220 FRONT ST, 1ST FLR, NEW YORK, NY, 10038, USA (Type of address: Service of Process)
2009-01-14 2025-02-13 Address 220 FRONT ST, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)
2007-01-30 2013-01-18 Address 450 SEVENTH AVENUE, SUITE 2000, NEW YORK, NY, 10123, USA (Type of address: Service of Process)
2007-01-30 2024-10-30 Shares Share type: PAR VALUE, Number of shares: 1500, Par value: 1

Filings

Filing Number Date Filed Type Effective Date
250213001419 2025-02-13 BIENNIAL STATEMENT 2025-02-13
210107061434 2021-01-07 BIENNIAL STATEMENT 2021-01-01
190108060355 2019-01-08 BIENNIAL STATEMENT 2019-01-01
170105006815 2017-01-05 BIENNIAL STATEMENT 2017-01-01
150121006489 2015-01-21 BIENNIAL STATEMENT 2015-01-01
130118006399 2013-01-18 BIENNIAL STATEMENT 2013-01-01
110301002916 2011-03-01 BIENNIAL STATEMENT 2011-01-01
090114003193 2009-01-14 BIENNIAL STATEMENT 2009-01-01
070130000521 2007-01-30 CERTIFICATE OF INCORPORATION 2007-01-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9020247103 2020-04-15 0202 PPP 220 Front Street, NEW YORK, NY, 10038
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 456097.9
Loan Approval Amount (current) 456097
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 NEW YORK, NEW YORK, NY, 10038-0001
Project Congressional District NY-10
Number of Employees 28
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 461299.29
Forgiveness Paid Date 2021-06-10

Date of last update: 28 Mar 2025

Sources: New York Secretary of State