Search icon

RUBINA HEPTULLA, PHYSICIAN, PLLC

Company Details

Name: RUBINA HEPTULLA, PHYSICIAN, PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 25 May 2018 (7 years ago)
Entity Number: 5348107
ZIP code: 10583
County: Westchester
Place of Formation: New York
Address: 1075 Central Park Ave, Scarsdale, NY, United States, 10583

Contact Details

Phone +1 914-472-2700

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
RUBINA HEPTULLA PHYSICIAN PLLC 2023 830706376 2024-09-19 RUBINA HEPTULLA PHYSICIAN PLLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-02-01
Business code 621111
Sponsor’s telephone number 8323414594
Plan sponsor’s address 1075 CENTRAL PARK AVENUE, SUITE 107, SCARSDALE, NY, 10583

Signature of

Role Plan administrator
Date 2024-09-19
Name of individual signing RUBINA HEPTULLA
Valid signature Filed with authorized/valid electronic signature
RUBINA HEPTULLA PHYSICIAN PLLC 2022 830706376 2023-07-30 RUBINA HEPTULLA PHYSICIAN PLLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-02-01
Business code 621111
Sponsor’s telephone number 8323414594
Plan sponsor’s address 1075 CENTRAL PARK AVENUE, SUITE 107, SCARSDALE, NY, 10583

Signature of

Role Plan administrator
Date 2023-07-30
Name of individual signing RUBINA HEPTULLA
RUBINA HEPTULLA PHYSICIAN PLLC 2021 830706376 2022-05-28 RUBINA HEPTULLA PHYSICIAN PLLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-02-01
Business code 621111
Sponsor’s telephone number 8323414594
Plan sponsor’s address 1075 CENTRAL PARK AVENUE, SUITE 107, SCARSDALE, NY, 10583

Signature of

Role Plan administrator
Date 2022-05-28
Name of individual signing RUBINA HEPTULLA

DOS Process Agent

Name Role Address
RUBINA HEPTULLA, PHYSICIAN, PLLC DOS Process Agent 1075 Central Park Ave, Scarsdale, NY, United States, 10583

Filings

Filing Number Date Filed Type Effective Date
210913000196 2021-09-13 BIENNIAL STATEMENT 2021-09-13
180809000628 2018-08-09 CERTIFICATE OF PUBLICATION 2018-08-09
180525000327 2018-05-25 ARTICLES OF ORGANIZATION 2018-05-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7243337104 2020-04-14 0202 PPP 1075 Central Park Ave, Suite 107,, Millennium Medical and Rehab, Scarsdale, NY, 10583
Loan Status Date 2021-03-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 100000
Loan Approval Amount (current) 100000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Scarsdale, WESTCHESTER, NY, 10583-0001
Project Congressional District NY-16
Number of Employees 11
NAICS code 453998
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 100544.66
Forgiveness Paid Date 2021-02-16

Date of last update: 23 Mar 2025

Sources: New York Secretary of State