Search icon

ROBERT L. CRISTOFARO, M.D. AND JOHN M. NELSON, M.D., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: ROBERT L. CRISTOFARO, M.D. AND JOHN M. NELSON, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 02 Jun 1980 (45 years ago)
Date of dissolution: 06 Apr 2022
Entity Number: 630794
ZIP code: 10577
County: Westchester
Place of Formation: New York
Address: 3010 WESTCHESTER AVE, STE 104, PURCHASE, NY, United States, 10577
Principal Address: 3010 WESTCHESTER AVE, PURCHASE, NY, United States, 10577

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3010 WESTCHESTER AVE, STE 104, PURCHASE, NY, United States, 10577

Chief Executive Officer

Name Role Address
ROBERT L CRISTOFARO Chief Executive Officer 3010 WESTCHESTER AVE, STE 104, PURCHASE, NY, United States, 10577

National Provider Identifier

NPI Number:
1043498447

Authorized Person:

Name:
DR. ROBERT LOUIS CRISTOFARO
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
174400000X - Specialist
Is Primary:
No
Selected Taxonomy:
174400000X - Specialist
Is Primary:
No
Selected Taxonomy:
207XP3100X - Pediatric Orthopaedic Surgery Physician
Is Primary:
No
Selected Taxonomy:
207X00000X - Orthopaedic Surgery Physician
Is Primary:
No
Selected Taxonomy:
207XP3100X - Pediatric Orthopaedic Surgery Physician
Is Primary:
No

Contacts:

Fax:
9149675834

History

Start date End date Type Value
2010-07-14 2022-09-13 Address 3010 WESTCHESTER AVE, STE 104, PURCHASE, NY, 10577, USA (Type of address: Service of Process)
2010-07-14 2022-09-13 Address 3010 WESTCHESTER AVE, STE 104, PURCHASE, NY, 10577, USA (Type of address: Chief Executive Officer)
2008-06-10 2010-07-14 Address BLIND BROOK LN & PURCHASE ST, RYE, NY, 10580, USA (Type of address: Service of Process)
1999-04-21 2008-06-09 Name ROBERT L. CRISTOFARO, M.D., JOHN M. NELSON, M.D. AND DAMON A. DELBELLO, M.D., P.C.
1993-06-23 2010-07-14 Address BLIND BROOK LANE &, PURCHASE STREET, RYE, NY, 10580, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
220913003562 2022-04-06 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-04-06
180703007553 2018-07-03 BIENNIAL STATEMENT 2018-06-01
160627006071 2016-06-27 BIENNIAL STATEMENT 2016-06-01
140617006385 2014-06-17 BIENNIAL STATEMENT 2014-06-01
120606006164 2012-06-06 BIENNIAL STATEMENT 2012-06-01

Paycheck Protection Program

Jobs Reported:
80
Initial Approval Amount:
$104,250
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$104,250
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$104,959.48
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $104,250
Jobs Reported:
8
Initial Approval Amount:
$91,540
Date Approved:
2021-03-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$91,540
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$92,065.8
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $91,540

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State