Search icon

JEFFREY M. RUBIN, O.D., P.C.

Company Details

Name: JEFFREY M. RUBIN, O.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 27 Oct 1983 (42 years ago)
Entity Number: 876970
ZIP code: 10987
County: Rockland
Place of Formation: New York
Address: 150 CONTINENTAL ROAD, TUXEDO PARK, NY, United States, 10987
Principal Address: 67 Michael Roberts Ct, Pearl River, NY, United States, 10965

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LARENCE J. GROSKIN, ATTORNEY DOS Process Agent 150 CONTINENTAL ROAD, TUXEDO PARK, NY, United States, 10987

Chief Executive Officer

Name Role Address
JEFFREY RUBIN Chief Executive Officer 67 MICHAEL ROBERTS CT, PEARL RIVER, NY, United States, 10965

National Provider Identifier

NPI Number:
1831218460

Authorized Person:

Name:
DR. JEFFREY MARTIN RUBIN
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
152W00000X - Optometrist
Is Primary:
No
Selected Taxonomy:
152WC0802X - Corneal and Contact Management Optometrist
Is Primary:
No
Selected Taxonomy:
152WV0400X - Vision Therapy Optometrist
Is Primary:
No
Selected Taxonomy:
152W00000X - Optometrist
Is Primary:
Yes

Contacts:

Fax:
8456232223

Form 5500 Series

Employer Identification Number (EIN):
133196220
Plan Year:
2022
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
2024-03-11 2024-03-11 Address 7 BOGEY PL, SUFFERN, NY, 10901, USA (Type of address: Chief Executive Officer)
2024-03-11 2024-03-11 Address 67 MICHAEL ROBERTS CT, PEARL RIVER, NY, 10965, USA (Type of address: Chief Executive Officer)
2019-10-01 2024-03-11 Address 7 BOGEY PL, SUFFERN, NY, 10901, USA (Type of address: Chief Executive Officer)
2003-11-07 2019-10-01 Address 7 BOGEY PL, SUFFERN, NY, 10901, USA (Type of address: Chief Executive Officer)
1993-10-22 2003-11-07 Address 47 MILE ROAD, SUFFERN, NY, 10901, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240311004679 2024-03-11 BIENNIAL STATEMENT 2024-03-11
191001061287 2019-10-01 BIENNIAL STATEMENT 2019-10-01
171003006048 2017-10-03 BIENNIAL STATEMENT 2017-10-01
151019006001 2015-10-19 BIENNIAL STATEMENT 2015-10-01
131031006161 2013-10-31 BIENNIAL STATEMENT 2013-10-01

USAspending Awards / Financial Assistance

Date:
2021-02-16
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:
79077.00
Total Face Value Of Loan:
79077.00
Date:
2020-06-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
6000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-15
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:
90247.00
Total Face Value Of Loan:
90247.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
90247
Current Approval Amount:
90247
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
91252.25
Date Approved:
2021-02-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
79077
Current Approval Amount:
79077
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
79557.04

Date of last update: 17 Mar 2025

Sources: New York Secretary of State