Search icon

ROCKLAND ENDOCRINE AND DIABETES SERVICES, P.C.

Company Details

Name: ROCKLAND ENDOCRINE AND DIABETES SERVICES, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 30 Aug 1978 (47 years ago)
Entity Number: 507854
ZIP code: 10901
County: Rockland
Place of Formation: New York
Address: 156 ROUTE 59, UNIT C1, SUFFERN, NY, United States, 10901

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ROCKLAND ENDOCRINE AND DIABETES SERVICES, P.C. RETIREMENT PLAN 2013 132956923 2014-06-13 ROCKLAND ENDOCRINE AND DIABETES SERVICES, P.C. 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-07-31
Business code 621399
Sponsor’s telephone number 8453573838
Plan sponsor’s address 156 ROUTE 59, UNIT C-1, SUFFERN, NY, 10901

Signature of

Role Plan administrator
Date 2014-05-22
Name of individual signing JONATHAN SCHLOSSER
Role Employer/plan sponsor
Date 2014-05-22
Name of individual signing JONATHAN SCHLOSSER
ROCKLAND ENDOCRINE AND DIABETES SERVICES, P.C. RETIREMENT PLAN 2012 132956923 2013-05-07 ROCKLAND ENDOCRINE AND DIABETES SERVICES, P.C. 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-07-31
Business code 621399
Sponsor’s telephone number 8453573838
Plan sponsor’s address 156 ROUTE 59, UNIT C-1, SUFFERN, NY, 10901

Signature of

Role Plan administrator
Date 2013-04-24
Name of individual signing JONATHAN SCHLOSSER
Role Employer/plan sponsor
Date 2013-04-24
Name of individual signing JONATHAN SCHLOSSER
ROCKLAND ENDOCRINE AND DIABETES SERVICES, P.C. RETIREMENT PLAN 2011 132956923 2012-09-21 ROCKLAND ENDOCRINE AND DIABETES SERVICES, P.C. 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-07-31
Business code 621399
Sponsor’s telephone number 8453573838
Plan sponsor’s address 156 ROUTE 59, UNIT C-1, SUFFERN, NY, 10901

Plan administrator’s name and address

Administrator’s EIN 132956923
Plan administrator’s name ROCKLAND ENDOCRINE AND DIABETES SERVICES, P.C.
Plan administrator’s address 156 ROUTE 59, UNIT C-1, SUFFERN, NY, 10901
Administrator’s telephone number 8453573838

Signature of

Role Plan administrator
Date 2012-09-20
Name of individual signing JONATHAN SCHLOSSER
Role Employer/plan sponsor
Date 2012-09-20
Name of individual signing JONATHAN SCHLOSSER
ROCKLAND ENDOCRINE AND DIABETES SERVICES, P.C. 2010 132956923 2011-08-19 ROCKLAND ENDOCRINE AND DIABETES SERVICES, P.C. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-07-31
Business code 621399
Sponsor’s telephone number 8453573838
Plan sponsor’s address 156 ROUTE 59, UNIT C-1, SUFFERN, NY, 10901

Plan administrator’s name and address

Administrator’s EIN 132956923
Plan administrator’s name ROCKLAND ENDOCRINE AND DIABETES SERVICES, P.C.
Plan administrator’s address 156 ROUTE 59, UNIT C-1, SUFFERN, NY, 10901
Administrator’s telephone number 8453573838

Signature of

Role Plan administrator
Date 2011-08-17
Name of individual signing JONATHAN SCHLOSSER
Role Employer/plan sponsor
Date 2011-08-17
Name of individual signing JONATHAN SCHLOSSER
ROCKLAND ENDOCRINE AND DIABETES SERVICES, P.C. RETIREMENT PLAN 2009 132956923 2010-08-17 ROCKLAND ENDOCRINE AND DIABETES SERVICES, P.C. 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-07-31
Business code 621399
Sponsor’s telephone number 8453573838
Plan sponsor’s address 156 ROUTE 59, UNIT C-1, SUFFERN, NY, 10901

Plan administrator’s name and address

Administrator’s EIN 132956923
Plan administrator’s name ROCKLAND ENDOCRINE AND DIABETES SERVICES, P.C.
Plan administrator’s address 156 ROUTE 59, UNIT C-1, SUFFERN, NY, 10901
Administrator’s telephone number 8453573838

Signature of

Role Plan administrator
Date 2010-08-16
Name of individual signing JONATHAN SCHLOSSER
Role Employer/plan sponsor
Date 2010-08-16
Name of individual signing JONATHAN SCHLOSSER

DOS Process Agent

Name Role Address
ROCKLAND ENDOCRINE AND DIABETES SERVICES, P.C. DOS Process Agent 156 ROUTE 59, UNIT C1, SUFFERN, NY, United States, 10901

Chief Executive Officer

Name Role Address
YURIY GUREVICH Chief Executive Officer 156 ROUTE 59, UNIT C1, SUFFERN, NY, United States, 10901

History

Start date End date Type Value
2011-09-08 2020-04-16 Address 24 SOUTH MAIN STREET, NEW CITY, NY, 10956, USA (Type of address: Service of Process)
1978-08-30 2011-09-08 Address 24 SOUTH MAIN ST, NEW CITY, NY, 10956, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200416060359 2020-04-16 BIENNIAL STATEMENT 2018-08-01
20141117011 2014-11-17 ASSUMED NAME CORP INITIAL FILING 2014-11-17
110908000230 2011-09-08 CERTIFICATE OF AMENDMENT 2011-09-08
A581952-4 1979-06-07 CERTIFICATE OF AMENDMENT 1979-06-07
A512454-4 1978-08-30 CERTIFICATE OF INCORPORATION 1978-08-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4269617110 2020-04-13 0202 PPP 156 route 59, SUFFERN, NY, 10901
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 288806
Loan Approval Amount (current) 288806
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address SUFFERN, ROCKLAND, NY, 10901-0001
Project Congressional District NY-17
Number of Employees 25
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 290720.82
Forgiveness Paid Date 2020-12-16

Date of last update: 18 Mar 2025

Sources: New York Secretary of State