Search icon

JOSHUA S. RUBIN D.D.S., PLLC

Company Details

Name: JOSHUA S. RUBIN D.D.S., PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 06 Nov 2014 (10 years ago)
Entity Number: 4662148
ZIP code: 10173
County: New York
Place of Formation: New York
Address: 340 MADISON AVE. SUITE 4C, NY, NY, United States, 10173

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 340 MADISON AVE. SUITE 4C, NY, NY, United States, 10173

History

Start date End date Type Value
2014-11-06 2015-05-18 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150518000428 2015-05-18 CERTIFICATE OF CHANGE 2015-05-18
150317000550 2015-03-17 CERTIFICATE OF PUBLICATION 2015-03-17
141106000170 2014-11-06 ARTICLES OF ORGANIZATION 2014-11-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6337877403 2020-05-14 0202 PPP 340 Madison Avenue Suite 4C, New York, NY, 10173
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12656.67
Loan Approval Amount (current) 12656.67
Undisbursed Amount 0
Franchise Name -
Lender Location ID 113190
Servicing Lender Name American Express National Bank
Servicing Lender Address 115 West Towne Ridge Parkway, Sandy, UT, 84070
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, 10173-0001
Project Congressional District NY-12
Number of Employees 3
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 113190
Originating Lender Name American Express National Bank
Originating Lender Address Sandy, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12766.94
Forgiveness Paid Date 2021-03-30

Date of last update: 25 Mar 2025

Sources: New York Secretary of State