Search icon

GREENE AVENUE MEDICAL, P.C.

Company Details

Name: GREENE AVENUE MEDICAL, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 12 Jul 1994 (31 years ago)
Entity Number: 1835851
ZIP code: 11237
County: Kings
Place of Formation: New York
Address: 1350 GREENE AVENUE, 2ND FL, BROOKLYN, NY, United States, 11237

Contact Details

Phone +1 718-628-8216

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1350 GREENE AVENUE, 2ND FL, BROOKLYN, NY, United States, 11237

Chief Executive Officer

Name Role Address
GASTON STERLIN Chief Executive Officer 1350 GREENE AVENUE, 2ND FL, BROOKLYN, NY, United States, 11237

Form 5500 Series

Employer Identification Number (EIN):
113219694
Plan Year:
2017
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
10
Sponsors Telephone Number:

History

Start date End date Type Value
1996-07-16 2012-08-29 Address 1350 GREENE AVENUE, BROOKLYN, NY, 11237, USA (Type of address: Chief Executive Officer)
1996-07-16 2012-08-29 Address 1350 GREENE AVENUE, BROOKLYN, NY, 11237, USA (Type of address: Principal Executive Office)
1994-07-12 2021-08-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1994-07-12 2012-08-29 Address 1350 GREENE AVENUE, BROOKLYN, NY, 11237, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140711006787 2014-07-11 BIENNIAL STATEMENT 2014-07-01
120829002168 2012-08-29 BIENNIAL STATEMENT 2012-07-01
100802002526 2010-08-02 BIENNIAL STATEMENT 2010-07-01
080722002491 2008-07-22 BIENNIAL STATEMENT 2008-07-01
060908002543 2006-09-08 BIENNIAL STATEMENT 2006-07-01

USAspending Awards / Financial Assistance

Date:
2020-06-17
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:
150000.00
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:
65200.00
Total Face Value Of Loan:
65200.00

Paycheck Protection Program

Date Approved:
2020-05-02
Loan Status:
Exemption 4
SBA Guaranty Percentage:
100
Initial Approval Amount:
65200
Current Approval Amount:
65200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
56098.69

Date of last update: 15 Mar 2025

Sources: New York Secretary of State