Search icon

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

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 (36 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)
1988-11-17 1992-11-30 Address 371 SOUTH BROADWAY, TARRYTOWN, NY, 10591, 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
121129002446 2012-11-29 BIENNIAL STATEMENT 2012-11-01
101105002561 2010-11-05 BIENNIAL STATEMENT 2010-11-01
081030002668 2008-10-30 BIENNIAL STATEMENT 2008-11-01
061107002274 2006-11-07 BIENNIAL STATEMENT 2006-11-01
041214002894 2004-12-14 BIENNIAL STATEMENT 2004-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7047668805 2021-04-21 0202 PPS 115 E 57th St Fl 16, New York, NY, 10022-2032
Loan Status Date 2022-04-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 277852
Loan Approval Amount (current) 277852
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10022-2032
Project Congressional District NY-12
Number of Employees 20
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 280409.76
Forgiveness Paid Date 2022-04-07
6811207105 2020-04-14 0202 PPP 115 East 57th Street FL. 16, New York, NY, 10022
Loan Status Date 2021-08-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 277800
Loan Approval Amount (current) 277800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10022-0001
Project Congressional District NY-12
Number of Employees 16
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 281171.65
Forgiveness Paid Date 2021-07-15

Date of last update: 16 Mar 2025

Sources: New York Secretary of State