Search icon

ROBERT B. JETTER, M.D., PLLC

Company Details

Name: ROBERT B. JETTER, M.D., PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 06 Nov 2009 (16 years ago)
Entity Number: 3876013
ZIP code: 11516
County: Albany
Place of Formation: New York
Address: 132 SPRUCE STREET, CEDARHURST, NY, United States, 11516

DOS Process Agent

Name Role Address
HOENIG & HOENIG ESQS DOS Process Agent 132 SPRUCE STREET, CEDARHURST, NY, United States, 11516

Filings

Filing Number Date Filed Type Effective Date
140127006156 2014-01-27 BIENNIAL STATEMENT 2013-11-01
111208002553 2011-12-08 BIENNIAL STATEMENT 2011-11-01
100122000872 2010-01-22 CERTIFICATE OF PUBLICATION 2010-01-22
091106000030 2009-11-06 ARTICLES OF ORGANIZATION 2009-11-06

USAspending Awards / Financial Assistance

Date:
2020-05-05
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:
73942.00
Total Face Value Of Loan:
73942.00

Trademarks Section

Serial Number:
85670517
Mark:
IBURN
Status:
ABANDONED - NO STATEMENT OF USE FILED
Mark Type:
TRADEMARK
Application Filing Date:
2012-07-06
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
IBURN

Goods And Services

For:
Coats; Dresses; Hats; Headbands; Hosiery; Jackets; Jogging suits; Pants; Shirts; Shorts; Skirts; Sweaters; Sweatshirts; Sweatsuits
International Classes:
025 - Primary Class
Class Status:
Active

Paycheck Protection Program

Date Approved:
2020-05-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
73942
Current Approval Amount:
73942
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
75216.23

Date of last update: 27 Mar 2025

Sources: New York Secretary of State