Search icon

ROBERT B. RAIBER D.D.S., P.C.

Company Details

Name: ROBERT B. RAIBER D.D.S., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 27 Oct 1976 (48 years ago)
Entity Number: 413540
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 18 W. 55TH ST., NEW YORK, NY, United States, 10019

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
%TAFT & KAMINSKY DOS Process Agent 18 W. 55TH ST., NEW YORK, NY, United States, 10019

Filings

Filing Number Date Filed Type Effective Date
20100412025 2010-04-12 ASSUMED NAME LLC INITIAL FILING 2010-04-12
A351851-6 1976-10-27 CERTIFICATE OF INCORPORATION 1976-10-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4064378407 2021-02-05 0202 PPS 45 Rockefeller Plz Ste 1809, New York, NY, 10111-1861
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23362
Loan Approval Amount (current) 23362
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 New York, NEW YORK, NY, 10111-1861
Project Congressional District NY-12
Number of Employees 4
NAICS code 621210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Veteran
Forgiveness Amount 23526.72
Forgiveness Paid Date 2021-10-26

Date of last update: 18 Mar 2025

Sources: New York Secretary of State