Search icon

ROBERT B. FRIEDMAN, D.D.S., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: ROBERT B. FRIEDMAN, D.D.S., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 04 Nov 1981 (44 years ago)
Entity Number: 731707
ZIP code: 11432
County: Suffolk
Place of Formation: New York
Address: 175-67 HILLSIDE AVENUE, SUITE 301, JAMAICA ESTATES, NY, United States, 11432
Principal Address: 175-67 HILLSIDE AVE, SUITE 301, JAMAICA ESTATES, NY, United States, 11432

Shares Details

Shares issued 100

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 175-67 HILLSIDE AVENUE, SUITE 301, JAMAICA ESTATES, NY, United States, 11432

Chief Executive Officer

Name Role Address
DR ROBERT B FRIEDMAN Chief Executive Officer 175-61 HILLSIDE AVE, SUITE 301, JAMAICA ESTATES, NY, United States, 11432

National Provider Identifier

NPI Number:
1417236704

Authorized Person:

Name:
DR. ROBERT B FRIEDMAN
Role:
DENTIST
Phone:

Taxonomy:

Selected Taxonomy:
1223G0001X - General Practice Dentistry
Is Primary:
Yes

Contacts:

Fax:
7182913170

History

Start date End date Type Value
1999-11-23 2013-12-23 Address 175-67 HILLSIDE AVE, JAMAICA ESTATES, NY, 11432, USA (Type of address: Chief Executive Officer)
1999-11-23 2013-12-23 Address 175-67 HILLSIDE AVE, JAMAICA ESTATES, NY, 11432, USA (Type of address: Principal Executive Office)
1998-11-13 1999-11-23 Address 175-67 HILLSIDE AVENUE, JAMAICA ESTATES, NY, 11432, USA (Type of address: Chief Executive Officer)
1998-11-13 1999-11-23 Address 175-67 HILLSIDE AVENUE, JAMAICA ESTATES, NY, 11432, USA (Type of address: Principal Executive Office)
1998-11-13 2013-12-23 Address 175-67 HILLSIDE AVENUE, JAMAICA ESTATES, NY, 11432, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131223002103 2013-12-23 BIENNIAL STATEMENT 2013-11-01
111214002563 2011-12-14 BIENNIAL STATEMENT 2011-11-01
091120002565 2009-11-20 BIENNIAL STATEMENT 2009-11-01
071123002281 2007-11-23 BIENNIAL STATEMENT 2007-11-01
051213002357 2005-12-13 BIENNIAL STATEMENT 2005-11-01

Paycheck Protection Program

Jobs Reported:
11
Initial Approval Amount:
$95,230
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$95,230
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$96,072.52
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $81,078
Utilities: $2,524
Rent: $11,098
Healthcare: $530

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State