Search icon

ROCKLAND ENDOCRINE AND DIABETES SERVICES, P.C.

Company claim

Is this your business?

Get access!

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

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

National Provider Identifier

NPI Number:
1245245125

Authorized Person:

Name:
DR. MICHAEL ARONWALD
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
174400000X - Specialist
Is Primary:
Yes

Contacts:

Fax:
8453578930

Form 5500 Series

Employer Identification Number (EIN):
132956923
Plan Year:
2013
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
0
Sponsors Telephone Number:

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

USAspending Awards / Financial Assistance

Date:
2020-04-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
288806.00
Total Face Value Of Loan:
288806.00

Paycheck Protection Program

Jobs Reported:
29
Initial Approval Amount:
$247,982
Date Approved:
2021-02-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$247,982
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$249,789.21
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $247,979
Utilities: $1
Jobs Reported:
25
Initial Approval Amount:
$288,806
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$288,806
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$290,720.82
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $288,806

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State