Search icon

ROBERT E. HORN, M.D., P.C.

Company Details

Name: ROBERT E. HORN, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 02 Jul 1979 (46 years ago)
Date of dissolution: 31 Dec 2024
Entity Number: 566739
ZIP code: 14618
County: Monroe
Place of Formation: New York
Address: 500 claybourne road, ROCHESTER, NY, United States, 14618

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
the corporation DOS Process Agent 500 claybourne road, ROCHESTER, NY, United States, 14618

Agent

Name Role Address
robert e horn Agent 500 claybourne road, ROCHESTER, NY, 14618

History

Start date End date Type Value
2023-06-26 2025-01-10 Address 500 claybourne road, ROCHESTER, NY, 14618, USA (Type of address: Registered Agent)
2023-06-26 2025-01-10 Address 500 claybourne road, ROCHESTER, NY, 14618, USA (Type of address: Service of Process)
2023-02-27 2024-12-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1979-07-02 2023-02-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1979-07-02 2023-06-26 Address 57 MONROE AVE, PITTSFORD, NY, 14534, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250110001758 2024-12-31 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-12-31
230626003782 2023-02-27 CERTIFICATE OF CHANGE BY ENTITY 2023-02-27
20190222068 2019-02-22 ASSUMED NAME CORP INITIAL FILING 2019-02-22
A587582-4 1979-07-02 CERTIFICATE OF INCORPORATION 1979-07-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1489037405 2020-05-04 0219 PPP 24-A Grove Street, PITTSFORD, NY, 14534
Loan Status Date 2021-01-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22140
Loan Approval Amount (current) 22140
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PITTSFORD, MONROE, NY, 14534-0001
Project Congressional District NY-25
Number of Employees 4
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22282.68
Forgiveness Paid Date 2020-12-31

Date of last update: 17 Mar 2025

Sources: New York Secretary of State