Search icon

POST SURGICAL MANUFACTURING, INC.

Company Details

Name: POST SURGICAL MANUFACTURING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jul 1993 (32 years ago)
Entity Number: 1739625
ZIP code: 11788
County: Suffolk
Place of Formation: New York
Principal Address: 25 PLANT AVENUE, HAUPPAUGE, NY, United States, 11788
Address: 25 Plant Ave, Hauppauge, NY, United States, 11788

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT GIOIA Chief Executive Officer 25 PLANT AVENUE, HAUPPAUGE, NY, United States, 11788

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 25 Plant Ave, Hauppauge, NY, United States, 11788

Form 5500 Series

Employer Identification Number (EIN):
113169501
Plan Year:
2023
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
21
Sponsors Telephone Number:

History

Start date End date Type Value
2024-03-05 2024-03-05 Address 25 PLANT AVENUE, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
2019-07-16 2024-03-05 Address 25 PLANT AVENUE, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process)
2019-07-16 2024-03-05 Address 25 PLANT AVENUE, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
2000-05-23 2019-07-16 Address 25 PLANT AVE, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
2000-05-23 2019-07-16 Address 25 PLANT AVE, HAUPPAUGE, NY, 11788, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240305002751 2024-03-05 BIENNIAL STATEMENT 2024-03-05
190716002014 2019-07-16 BIENNIAL STATEMENT 2019-07-01
110907002738 2011-09-07 BIENNIAL STATEMENT 2011-07-01
090715003223 2009-07-15 BIENNIAL STATEMENT 2009-07-01
070830002765 2007-08-30 BIENNIAL STATEMENT 2007-07-01

USAspending Awards / Financial Assistance

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:
0.00
Date:
2020-05-03
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:
237.00
Total Face Value Of Loan:
247290.00

Paycheck Protection Program

Date Approved:
2020-05-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
237
Current Approval Amount:
247290
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
250000.03

Date of last update: 15 Mar 2025

Sources: New York Secretary of State