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 (15 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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1854857403 2020-05-05 0202 PPP 737 Park Avenue, New York, NY, 10021
Loan Status Date 2022-02-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 73942
Loan Approval Amount (current) 73942
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
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, 10021-0001
Project Congressional District NY-12
Number of Employees 6
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 75216.23
Forgiveness Paid Date 2022-01-25

Date of last update: 10 Mar 2025

Sources: New York Secretary of State