Search icon

GERGELY PEDIATRICS, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: GERGELY PEDIATRICS, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 07 Apr 1992 (33 years ago)
Entity Number: 1627060
ZIP code: 10524
County: Orange
Place of Formation: New York
Address: 34 ROUTE 403, GARRISON, NY, United States, 10524

Shares Details

Shares issued 100

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
DR. PETER GERGELY DOS Process Agent 34 ROUTE 403, GARRISON, NY, United States, 10524

Chief Executive Officer

Name Role Address
DR. PETER GERGELY Chief Executive Officer 34 ROUTE 403, GARRISON, NY, United States, 10524

National Provider Identifier

NPI Number:
1154405652

Authorized Person:

Name:
MS. ANN GERGELY
Role:
BUSINESS MGR SECRETARY OF CORP
Phone:

Taxonomy:

Selected Taxonomy:
208000000X - Pediatrics Physician
Is Primary:
Yes

Contacts:

Fax:
8454244664

Form 5500 Series

Employer Identification Number (EIN):
141750204
Plan Year:
2023
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
8
Sponsors Telephone Number:

History

Start date End date Type Value
1996-04-29 2000-04-12 Address R1 BOX 37, ROUTE 403, GARRISON, NY, 10524, USA (Type of address: Principal Executive Office)
1996-04-29 2000-04-12 Address R1 BOX 37, ROUTE 403, GARRISON, NY, 10524, USA (Type of address: Service of Process)
1993-06-30 2000-04-12 Address 24 ROE PARK, HIGHLAND FALLS, NY, 10928, USA (Type of address: Chief Executive Officer)
1993-06-30 1996-04-29 Address 24 ROE PARK, HIGHLAND FALLS, NY, 10928, USA (Type of address: Principal Executive Office)
1993-06-30 1996-04-29 Address 24 ROE PARK, HIGHLAND FALLS, NY, 10928, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160401006488 2016-04-01 BIENNIAL STATEMENT 2016-04-01
140408007340 2014-04-08 BIENNIAL STATEMENT 2014-04-01
120531002429 2012-05-31 BIENNIAL STATEMENT 2012-04-01
100503002408 2010-05-03 BIENNIAL STATEMENT 2010-04-01
080414002154 2008-04-14 BIENNIAL STATEMENT 2008-04-01

USAspending Awards / Financial Assistance

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:
113610.00
Total Face Value Of Loan:
113610.00

Paycheck Protection Program

Jobs Reported:
14
Initial Approval Amount:
$113,610
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$113,610
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$114,336.57
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $102,577
Utilities: $1,764
Healthcare: $6860
Debt Interest: $2,409

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State