Search icon

GASTROENTEROLOGY ASSOCIATES OF SUFFOLK, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: GASTROENTEROLOGY ASSOCIATES OF SUFFOLK, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 19 Jun 1989 (36 years ago)
Entity Number: 1362047
ZIP code: 11777
County: Suffolk
Place of Formation: New York
Address: 118 NORTH COUNTRY ROAD, PORT JEFFERSON, NY, United States, 11777
Principal Address: 118 N. COUNTRY RD., PORT JEFFERSON, NY, United States, 11777

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHARLES ALBERT Chief Executive Officer 118 N. COUNTRY RD., PORT JEFFERSON, NY, United States, 11777

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 118 NORTH COUNTRY ROAD, PORT JEFFERSON, NY, United States, 11777

National Provider Identifier

NPI Number:
1083745566

Authorized Person:

Name:
DR. CHARLES ALBERT
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
174400000X - Specialist
Is Primary:
Yes

Contacts:

Fax:
6313318636

Form 5500 Series

Employer Identification Number (EIN):
112973546
Plan Year:
2011
Number Of Participants:
34
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
31
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
28
Sponsors Telephone Number:

History

Start date End date Type Value
1993-01-21 1997-06-05 Address 118 N. COUNTRY RD, PORT JEFFERSON, NY, 11777, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
990721002217 1999-07-21 BIENNIAL STATEMENT 1999-06-01
970605002355 1997-06-05 BIENNIAL STATEMENT 1997-06-01
940831000123 1994-08-31 CERTIFICATE OF AMENDMENT 1994-08-31
000051003411 1993-10-01 BIENNIAL STATEMENT 1993-06-01
930121002755 1993-01-21 BIENNIAL STATEMENT 1992-06-01

USAspending Awards / Financial Assistance

Date:
2021-02-23
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:
282980.00
Total Face Value Of Loan:
282980.00
Date:
2020-05-02
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:
282980.00
Total Face Value Of Loan:
282980.00

Paycheck Protection Program

Jobs Reported:
29
Initial Approval Amount:
$282,980
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$282,980
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
$286,431.1
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $250,980.28
Rent: $31,999.72
Jobs Reported:
29
Initial Approval Amount:
$282,980
Date Approved:
2021-02-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$282,980
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$286,107.56
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $282,978
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State