Search icon

LONG ISLAND MEDICAL AND GASTROENTEROLOGY ASSOCIATES, P.C.

Company Details

Name: LONG ISLAND MEDICAL AND GASTROENTEROLOGY ASSOCIATES, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 22 Apr 1994 (31 years ago)
Entity Number: 1814678
ZIP code: 11023
County: Nassau
Place of Formation: New York
Address: 192 EAST SHORE RD, GREAT NECK, NY, United States, 11023

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 192 EAST SHORE RD, GREAT NECK, NY, United States, 11023

Chief Executive Officer

Name Role Address
STEWART ROBBINS Chief Executive Officer 192 EAST SHORE RD, GREAT NECK, NY, United States, 11023

History

Start date End date Type Value
2021-11-19 2022-04-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1996-05-09 2000-05-24 Address 560 NORTHERN BLVD, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
1996-05-09 2000-05-24 Address 560 NORTHERN BLVD, GREAT NECK, NY, 11021, USA (Type of address: Principal Executive Office)
1994-04-22 2021-11-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1994-04-22 2000-05-24 Address 1980 BROADCAST PLAZA, MERRICK, NY, 11566, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200312060146 2020-03-12 BIENNIAL STATEMENT 2018-04-01
100415003334 2010-04-15 BIENNIAL STATEMENT 2010-04-01
060427002832 2006-04-27 BIENNIAL STATEMENT 2006-04-01
020405002602 2002-04-05 BIENNIAL STATEMENT 2002-04-01
000524002496 2000-05-24 BIENNIAL STATEMENT 2000-04-01
980420002495 1998-04-20 BIENNIAL STATEMENT 1998-04-01
960509002654 1996-05-09 BIENNIAL STATEMENT 1996-04-01
940422000365 1994-04-22 CERTIFICATE OF INCORPORATION 1994-04-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5920727102 2020-04-14 0235 PPP 192 EAST SHORE ROAD, GREAT NECK, NY, 11023-0001
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 190800
Loan Approval Amount (current) 190800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address GREAT NECK, NASSAU, NY, 11023-0001
Project Congressional District NY-03
Number of Employees 13
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 192437.7
Forgiveness Paid Date 2021-02-25

Date of last update: 15 Mar 2025

Sources: New York Secretary of State