Search icon

G.S. GILL, M.D., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: G.S. GILL, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 13 Jun 1994 (31 years ago)
Entity Number: 1828493
ZIP code: 11530
County: Nassau
Place of Formation: New York
Address: 975 FRANKLIN AVE., 2ND FL., GARDEN CITY, NY, United States, 11530
Principal Address: 975 FRANKLIN AVE, 2ND FL., GARDEN CITY, NY, United States, 11530

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GURMIT S. GILL, M.D. Chief Executive Officer 975 FRANKLIN AVE., 2ND FL., GARDEN CITY, NY, United States, 11530

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 975 FRANKLIN AVE., 2ND FL., GARDEN CITY, NY, United States, 11530

National Provider Identifier

NPI Number:
1295096881

Authorized Person:

Name:
DR. GURMIT S GILL
Role:
DIRECTOR
Phone:

Taxonomy:

Selected Taxonomy:
332B00000X - Durable Medical Equipment & Medical Supplies
Is Primary:
Yes

Contacts:

Form 5500 Series

Employer Identification Number (EIN):
113169352
Plan Year:
2018
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
9
Sponsors Telephone Number:

History

Start date End date Type Value
1997-04-11 2000-06-01 Address 601 FRANKLIN AVE, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer)
1997-04-11 2000-06-01 Address 601 FRANKLIN AVE, GARDEN CITY, NY, 11530, USA (Type of address: Principal Executive Office)
1997-04-11 2000-06-01 Address 601 FRANKLIN AVE, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
1994-06-13 1997-04-11 Address 434 MCDERMOTT ROAD, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
040707002005 2004-07-07 BIENNIAL STATEMENT 2004-06-01
020521002980 2002-05-21 BIENNIAL STATEMENT 2002-06-01
000601002908 2000-06-01 BIENNIAL STATEMENT 2000-06-01
970411002488 1997-04-11 BIENNIAL STATEMENT 1996-06-01
940613000214 1994-06-13 CERTIFICATE OF INCORPORATION 1994-06-13

USAspending Awards / Financial Assistance

Date:
2021-03-13
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:
97025.00
Total Face Value Of Loan:
97025.00

Paycheck Protection Program

Jobs Reported:
14
Initial Approval Amount:
$78,157
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$78,157
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$79,527.18
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $62,526
Utilities: $0
Mortgage Interest: $0
Rent: $15,631
Refinance EIDL: $0
Healthcare: $0
Debt Interest: $0
Jobs Reported:
14
Initial Approval Amount:
$97,025
Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$97,025
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$97,878.12
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $97,020
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State