Search icon

ROBERT LORBER, DMD, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: ROBERT LORBER, DMD, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 20 May 2009 (16 years ago)
Entity Number: 3812917
ZIP code: 12207
County: Kings
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 1359 49 St, Brooklyn, NY, United States, 11219

Contact Details

Phone +1 718-564-0608

Shares Details

Shares issued 200

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT LORBER, DMD Chief Executive Officer 1359 49 ST, BROOKLYN, NY, United States, 11219

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

History

Start date End date Type Value
2025-05-08 2025-05-08 Address 6 MAHONEY COURT, NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer)
2025-05-08 2025-05-08 Address 1359 49 ST, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
2025-05-08 2025-05-08 Address 245 NORTH MAIN STREET, #1889, NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer)
2023-07-14 2025-05-08 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 1
2023-05-22 2023-07-14 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 1

Filings

Filing Number Date Filed Type Effective Date
250508000050 2025-05-08 BIENNIAL STATEMENT 2025-05-08
230522000132 2023-05-22 BIENNIAL STATEMENT 2023-05-01
220919000893 2022-09-19 BIENNIAL STATEMENT 2021-05-01
220802003291 2022-08-01 CERTIFICATE OF CHANGE BY ENTITY 2022-08-01
191231060167 2019-12-31 BIENNIAL STATEMENT 2019-05-01

USAspending Awards / Financial Assistance

Date:
2021-01-30
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:
97345.00
Total Face Value Of Loan:
97345.00
Date:
2020-04-16
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:
100000.00
Total Face Value Of Loan:
100000.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
100000
Current Approval Amount:
100000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
100911.94
Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
97345
Current Approval Amount:
97345
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
98028.69

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State