Search icon

ROBERT J. BOS M.D., P.C.

Company Details

Name: ROBERT J. BOS M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 27 Jan 2009 (16 years ago)
Entity Number: 3767930
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 515 MADISON AVENUE, SUITE 1720, NEW YORK, NY, United States, 10022
Principal Address: 515 MADISON AVE, 6TH FLR, NEW YORK, NY, United States, 10022

Contact Details

Phone +1 212-752-6770

Phone +1 845-697-0400

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT J BOS MD Chief Executive Officer 515 MADISON AVE, 6TH FLR, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 515 MADISON AVENUE, SUITE 1720, NEW YORK, NY, United States, 10022

Filings

Filing Number Date Filed Type Effective Date
110902002206 2011-09-02 BIENNIAL STATEMENT 2011-01-01
090127000784 2009-01-27 CERTIFICATE OF INCORPORATION 2009-01-27

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3795655005 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient ROBERT J. BOS M.D. P.C.
Recipient Name Raw ROBERT J. BOS M.D. P.C.
Recipient DUNS 884904900
Recipient Address 178 E 85TH ST, NEW YORK, NEW YORK, NEW YORK, 10028-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 115.00
Face Value of Direct Loan 25000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2768757406 2020-05-06 0202 PPP 515 MADISON AVE FL 6, NEW YORK, NY, 10022-5403
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 39218
Loan Approval Amount (current) 39218
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, 10022-5403
Project Congressional District NY-12
Number of Employees 3
NAICS code 621111
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 39559.63
Forgiveness Paid Date 2021-03-24
9090348405 2021-02-14 0202 PPS 515 Madison Ave Fl 6, New York, NY, 10022-5403
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21832
Loan Approval Amount (current) 21832
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, 10022-5403
Project Congressional District NY-12
Number of Employees 2
NAICS code 621111
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 21981.17
Forgiveness Paid Date 2021-10-27

Date of last update: 27 Mar 2025

Sources: New York Secretary of State