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

National Provider Identifier

NPI Number:
1851602346

Authorized Person:

Name:
MRS. CLAIRE L LOBBAN
Role:
OFFICE MANAGER
Phone:

Taxonomy:

Selected Taxonomy:
2084P0800X - Psychiatry Physician
Is Primary:
Yes

Contacts:

Fax:
5853814638

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

USAspending Awards / Financial Assistance

Date:
2020-05-04
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:
22140.00
Total Face Value Of Loan:
22140.00

Paycheck Protection Program

Date Approved:
2020-05-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
22140
Current Approval Amount:
22140
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
22282.68

Date of last update: 17 Mar 2025

Sources: New York Secretary of State