Search icon

GASTROINTESTINAL SPECIALISTS OF LONG ISLAND, P.C.

Company Details

Name: GASTROINTESTINAL SPECIALISTS OF LONG ISLAND, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 18 Jan 1990 (35 years ago)
Entity Number: 1415501
ZIP code: 11793
County: Nassau
Place of Formation: New York
Address: 3019 MERRICK RD, WANTAGH, NY, United States, 11793

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ARTHUR BOSHNACK MD Chief Executive Officer 3019 MERRICK RD, WANTAGH, NY, United States, 11793

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3019 MERRICK RD, WANTAGH, NY, United States, 11793

History

Start date End date Type Value
2002-11-26 2004-01-21 Address 3305 JERUSALEM AVE, WANTAUGH, NY, 11793, USA (Type of address: Chief Executive Officer)
2002-11-26 2004-01-21 Address 3305 JERUSALEM AVE, WANTAUGH, NY, 11793, USA (Type of address: Principal Executive Office)
2002-10-23 2007-01-22 Name GASTROINTESTINAL SPECIALIST OF LONG ISLAND, P.C.
2002-10-23 2004-01-21 Address 3305 JERUSALEM AVENUE, WANTAGH, NY, 11793, USA (Type of address: Service of Process)
1993-02-22 2002-11-26 Address 108 SURREY COMMONS, LYNBROOK, NY, 11563, USA (Type of address: Principal Executive Office)
1993-02-22 2002-11-26 Address 108 SURREY COMMOMS, LYNBROOK, NY, 11563, USA (Type of address: Chief Executive Officer)
1993-02-22 2002-10-23 Address 108 SURREY COMMONS, LYNBROOK, NY, 11563, USA (Type of address: Service of Process)
1991-03-20 2002-10-23 Name ARTHUR BOSHNACK, M.D., F.A.C.G., P.C.
1990-01-18 1993-02-22 Address 108 SURREY COMMONS, LYNBROOK, NY, 11563, USA (Type of address: Service of Process)
1990-01-18 1991-03-20 Name ARTHUR BOSHNACK, PHYSICIAN, P.C.

Filings

Filing Number Date Filed Type Effective Date
140311002164 2014-03-11 BIENNIAL STATEMENT 2014-01-01
120213002018 2012-02-13 BIENNIAL STATEMENT 2012-01-01
100204002139 2010-02-04 BIENNIAL STATEMENT 2010-01-01
080122002075 2008-01-22 BIENNIAL STATEMENT 2008-01-01
070122000656 2007-01-22 CERTIFICATE OF AMENDMENT 2007-01-22
060214002534 2006-02-14 BIENNIAL STATEMENT 2006-01-01
040121002807 2004-01-21 BIENNIAL STATEMENT 2004-01-01
021126002801 2002-11-26 BIENNIAL STATEMENT 2002-01-01
021023000763 2002-10-23 CERTIFICATE OF AMENDMENT 2002-10-23
940414002542 1994-04-14 BIENNIAL STATEMENT 1994-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8786838305 2021-01-30 0235 PPS 3019 Merrick Rd, Wantagh, NY, 11793-4329
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 104120
Loan Approval Amount (current) 104120
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Wantagh, NASSAU, NY, 11793-4329
Project Congressional District NY-04
Number of Employees 9
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 104754.9
Forgiveness Paid Date 2021-09-15

Date of last update: 16 Mar 2025

Sources: New York Secretary of State