Name: | ROBERT W. O'LEARY, MD P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 16 Oct 2009 (15 years ago) |
Entity Number: | 3868144 |
ZIP code: | 11782 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 11 AMY DR, SAYVILLE, NY, United States, 11782 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT W O'LEARY | DOS Process Agent | 11 AMY DR, SAYVILLE, NY, United States, 11782 |
Name | Role | Address |
---|---|---|
ROBERT W O'LEARY | Chief Executive Officer | 11 AMY DRIVE, SAYVILLE, NY, United States, 11782 |
Start date | End date | Type | Value |
---|---|---|---|
2013-11-01 | 2015-10-01 | Address | 285 SILLS RD., SUITE 9D, EAST PATCHOGUE, NY, 11772, USA (Type of address: Chief Executive Officer) |
2011-10-19 | 2013-11-01 | Address | 11 AMY DR, SAYVILLE, NY, 11782, USA (Type of address: Chief Executive Officer) |
2009-10-16 | 2011-10-19 | Address | 550 OLD COUNTRY ROAD STE 415, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191002061248 | 2019-10-02 | BIENNIAL STATEMENT | 2019-10-01 |
151001006943 | 2015-10-01 | BIENNIAL STATEMENT | 2015-10-01 |
131101006449 | 2013-11-01 | BIENNIAL STATEMENT | 2013-10-01 |
111019003086 | 2011-10-19 | BIENNIAL STATEMENT | 2011-10-01 |
091016000369 | 2009-10-16 | CERTIFICATE OF INCORPORATION | 2009-10-16 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6711437706 | 2020-05-01 | 0235 | PPP | 285 Sills Rd. Suite 9D, East Patchogue, NY, 11782 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 10 Mar 2025
Sources: New York Secretary of State