Search icon

ROBERT JACOBSON SURGICAL PHARMACY, INC.

Company Details

Name: ROBERT JACOBSON SURGICAL PHARMACY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Dec 1980 (44 years ago)
Entity Number: 656619
ZIP code: 10549
County: Westchester
Place of Formation: New York
Address: 359 EAST MAIN STREET, MOUNT KISCO, NY, United States, 10549

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 359 EAST MAIN STREET, MOUNT KISCO, NY, United States, 10549

Chief Executive Officer

Name Role Address
GREGORY FERRARO Chief Executive Officer 359 EAST MAIN STREET, MOUNT KISCO, NY, United States, 10549

National Provider Identifier

NPI Number:
1568564979
Certification Date:
2021-04-07

Authorized Person:

Name:
ABRAAM GERGIS
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
333600000X - Pharmacy
Is Primary:
Yes

Contacts:

Fax:
9142417041

Form 5500 Series

Employer Identification Number (EIN):
133053468
Plan Year:
2023
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
23
Sponsors Telephone Number:

History

Start date End date Type Value
1980-12-12 2022-06-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1980-12-12 1993-12-27 Address 359 EAST MAIN ST., MT KISCO, NY, 10549, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201202061122 2020-12-02 BIENNIAL STATEMENT 2020-12-01
181204006807 2018-12-04 BIENNIAL STATEMENT 2018-12-01
161201007169 2016-12-01 BIENNIAL STATEMENT 2016-12-01
141202007461 2014-12-02 BIENNIAL STATEMENT 2014-12-01
121220006277 2012-12-20 BIENNIAL STATEMENT 2012-12-01

USAspending Awards / Financial Assistance

Date:
2021-02-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
1231000.00
Total Face Value Of Loan:
1231000.00
Date:
2020-12-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
100000.00
Total Face Value Of Loan:
100000.00
Date:
2020-05-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
9900.00
Total Face Value Of Loan:
9900.00

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
118700
Current Approval Amount:
118700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
119285.37

Date of last update: 17 Mar 2025

Sources: New York Secretary of State