Search icon

ARON ROVNER MD, PLLC

Company Details

Name: ARON ROVNER MD, PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 25 Aug 2010 (15 years ago)
Entity Number: 3988969
ZIP code: 10028
County: Nassau
Place of Formation: New York
Address: 245 E. 84TH STREET, NEW YORK, NY, United States, 10028

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ARON ROVNER MD 401(K) PLAN 2021 273474476 2022-09-13 ARON ROVNER MD 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 621310
Sponsor’s telephone number 5167942990
Plan sponsor’s address 585 STEWART AVENUE, SUITE 412, GARDEN CITY, NY, 11530

Signature of

Role Plan administrator
Date 2022-09-13
Name of individual signing ARON D. ROVNER
ARON ROVNER MD CASH BALANCE PLAN 2021 273474476 2022-09-07 ARON ROVNER MD 6
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2014-01-01
Business code 621310
Sponsor’s telephone number 5167942990
Plan sponsor’s address 585 STEWART AVENUE, SUITE 412, GARDEN CITY, NY, 11530

Signature of

Role Plan administrator
Date 2022-09-07
Name of individual signing ARON D. ROVNER
ARON ROVNER MD 401(K) PLAN 2020 273474476 2021-08-11 ARON ROVNER MD 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 621310
Sponsor’s telephone number 5167942990
Plan sponsor’s address 585 STEWART AVENUE, SUITE 412, GARDEN CITY, NY, 11530

Signature of

Role Plan administrator
Date 2021-08-11
Name of individual signing ARON D. ROVNER
ARON ROVNER MD 401(K) PLAN 2019 273474476 2020-08-17 ARON ROVNER MD 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 621310
Sponsor’s telephone number 5167942990
Plan sponsor’s address 585 STEWART AVENUE, SUITE 412, GARDEN CITY, NY, 11530

Signature of

Role Plan administrator
Date 2020-08-17
Name of individual signing ARON D. ROVNER
ARON ROVNER MD 401(K) PLAN 2018 273474476 2019-09-04 ARON ROVNER MD 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 621310
Sponsor’s telephone number 5167942990
Plan sponsor’s address 585 STEWART AVENUE, SUITE 412, GARDEN CITY, NY, 11530

Signature of

Role Plan administrator
Date 2019-09-04
Name of individual signing ARON D. ROVNER
ARON ROVNER MD 401(K) PLAN 2017 273474476 2018-06-19 ARON ROVNER MD 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 621310
Sponsor’s telephone number 5167942990
Plan sponsor’s address 585 STEWART AVENUE, SUITE 412, GARDEN CITY, NY, 11530

Signature of

Role Plan administrator
Date 2018-06-19
Name of individual signing ARON D. ROVNER
ARON ROVNER MD 401(K) PLAN 2016 273474476 2017-08-10 ARON ROVNER MD 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 621310
Sponsor’s telephone number 5167942990
Plan sponsor’s address 585 STEWART AVENUE, SUITE 412, GARDEN CITY, NY, 11530

Signature of

Role Plan administrator
Date 2017-08-10
Name of individual signing ARON D. ROVNER
ARON ROVNER MD 401(K) PLAN 2015 273474476 2016-05-17 ARON ROVNER MD 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 621310
Sponsor’s telephone number 6465961209
Plan sponsor’s address 68 S. SERVICE ROAD - SUITE 100, MELVILLE, NY, 11747

Signature of

Role Plan administrator
Date 2016-05-17
Name of individual signing ARON D. ROVNER
ARON ROVNER MD 401(K) PLAN 2014 273474476 2015-09-09 ARON ROVNER MD 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 621310
Sponsor’s telephone number 6465961209
Plan sponsor’s address 1570 OLD COUNTRY ROAD, WESTBURY, NY, 11590

Signature of

Role Plan administrator
Date 2015-09-09
Name of individual signing ARON ROVNER MD

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 245 E. 84TH STREET, NEW YORK, NY, United States, 10028

Filings

Filing Number Date Filed Type Effective Date
101105000935 2010-11-05 CERTIFICATE OF PUBLICATION 2010-11-05
100825000802 2010-08-25 ARTICLES OF ORGANIZATION 2010-08-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1409377708 2020-05-01 0235 PPP 585 STEWART AVE STE 412, GARDEN CITY, NY, 11530
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 114077
Loan Approval Amount (current) 114077
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 GARDEN CITY, NASSAU, NY, 11530-0001
Project Congressional District NY-04
Number of Employees 9
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 115325.38
Forgiveness Paid Date 2021-06-08

Date of last update: 10 Mar 2025

Sources: New York Secretary of State