Search icon

GARY OSTROW, D.O., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: GARY OSTROW, D.O., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 17 Nov 1988 (37 years ago)
Entity Number: 1307126
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 115 EAST 57TH STREET, 16TH FL., NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GARY OSTROW DO Chief Executive Officer 115 EAST 57TH STREET, 16TH FL., NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 115 EAST 57TH STREET, 16TH FL., NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2006-11-07 2014-11-26 Address 625 MADISON AVE, #10A, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
1994-01-10 2014-11-26 Address 625 MADISON AVENUE 10-A, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
1992-11-30 2006-11-07 Address 440 EAST 62ND STREET, APT. 19 D, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
1992-11-30 1994-01-10 Address 115 EAST 61ST. STREET, 4TH FLOOR, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)
1992-11-30 2013-03-26 Address 440 EAST 62ND ST., APT. 19D, NEW YORK, NY, 10021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201102063079 2020-11-02 BIENNIAL STATEMENT 2020-11-01
181108006387 2018-11-08 BIENNIAL STATEMENT 2018-11-01
170109007551 2017-01-09 BIENNIAL STATEMENT 2016-11-01
141126006364 2014-11-26 BIENNIAL STATEMENT 2014-11-01
130326000505 2013-03-26 CERTIFICATE OF CHANGE 2013-03-26

USAspending Awards / Financial Assistance

Date:
2021-04-21
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:
277852.00
Total Face Value Of Loan:
277852.00
Date:
2020-06-23
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:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-14
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:
277800.00
Total Face Value Of Loan:
277800.00

Paycheck Protection Program

Date Approved:
2021-04-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
277852
Current Approval Amount:
277852
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
280409.76
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
277800
Current Approval Amount:
277800
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
281171.65

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State