Search icon

BORO PARK GASTROENTEROLOGY ASSOCIATES, P.C.

Company Details

Name: BORO PARK GASTROENTEROLOGY ASSOCIATES, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 02 Feb 1995 (30 years ago)
Entity Number: 1891271
ZIP code: 11219
County: Kings
Place of Formation: New York
Address: 1332 44TH STREET, BROOKLYN, NY, United States, 11219

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BORO PARK GASTROENTEROLOGY ASSOCIATES, P.C. PROFIT SHARING PLAN 2011 113251929 2012-03-19 BORO PARK GASTROENTEROLOGY ASSOCIATES, P.C. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-01-01
Business code 621111
Sponsor’s telephone number 7189729115
Plan sponsor’s mailing address 1332 44TH STREET, BROOKLYN, NY, 11219
Plan sponsor’s address 1332 44TH STREET, BROOKLYN, NY, 11219

Plan administrator’s name and address

Administrator’s EIN 113251929
Plan administrator’s name BORO PARK GASTROENTEROLOGY ASSOCIATES, P.C.
Plan administrator’s address 1332 44TH STREET, BROOKLYN, NY, 11219
Administrator’s telephone number 7189729115

Number of participants as of the end of the plan year

Active participants 0
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 0
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2012-03-19
Name of individual signing ELLIOTT FUHRER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2012-03-19
Name of individual signing ELLIOTT FUHRER
Valid signature Filed with authorized/valid electronic signature
BORO PARK GASTROENTEROLOGY ASSOCIATES, P.C. PROFIT SHARING PLAN 2010 113251929 2011-06-06 BORO PARK GASTROENTEROLOGY ASSOCIATES, P.C. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-01-01
Business code 621111
Sponsor’s telephone number 7189729115
Plan sponsor’s mailing address 1332 44TH STREET, BROOKLYN, NY, 11219
Plan sponsor’s address 1332 44TH STREET, BROOKLYN, NY, 11219

Plan administrator’s name and address

Administrator’s EIN 113251929
Plan administrator’s name BORO PARK GASTROENTEROLOGY ASSOCIATES, P.C.
Plan administrator’s address 1332 44TH STREET, BROOKLYN, NY, 11219
Administrator’s telephone number 7189729115

Number of participants as of the end of the plan year

Active participants 7
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 4
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2011-06-06
Name of individual signing ELLIOTT FUHRER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2011-06-06
Name of individual signing ELLIOTT FUHRER
Valid signature Filed with authorized/valid electronic signature
BORO PARK GASTROENTEROLOGY ASSOCIATES, P.C. PROFIT SHARING PLAN 2009 113251929 2010-08-23 BORO PARK GASTROENTEROLOGY ASSOCIATES, P.C. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-01-01
Business code 621111
Sponsor’s telephone number 7189729115
Plan sponsor’s mailing address 1332 44TH STREET, BROOKLYN, NY, 11219
Plan sponsor’s address 1332 44TH STREET, BROOKLYN, NY, 11219

Plan administrator’s name and address

Administrator’s EIN 113251929
Plan administrator’s name BORO PARK GASTROENTEROLOGY ASSOCIATES, P.C.
Plan administrator’s address 1332 44TH STREET, BROOKLYN, NY, 11219
Administrator’s telephone number 7189729115

Number of participants as of the end of the plan year

Active participants 5
Other retired or separated participants entitled to future benefits 1
Number of participants with account balances as of the end of the plan year 6
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2010-08-23
Name of individual signing ELLIOTT FUHRER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2010-08-23
Name of individual signing ELLIOTT FUHRER
Valid signature Filed with authorized/valid electronic signature

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1332 44TH STREET, BROOKLYN, NY, United States, 11219

Chief Executive Officer

Name Role Address
ELLIOTT FUHRER Chief Executive Officer 1332 44TH STREET, BROOKLYN, NY, United States, 11219

History

Start date End date Type Value
2007-02-21 2009-12-01 Address 1332 44TH STREET, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
2007-02-21 2009-12-01 Address 1332 44TH STREET, BROOKLYN, NY, 11219, USA (Type of address: Principal Executive Office)
2007-02-21 2009-12-02 Address 185-44 80TH ROAD, JAMAICA ESTATES, NY, 11432, USA (Type of address: Service of Process)
1997-04-29 2007-02-21 Address 1332 44TH ST, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
1997-04-29 2007-02-21 Address 1332 44TH ST, BROOKLYN, NY, 11219, USA (Type of address: Principal Executive Office)
1995-02-02 2007-02-21 Address 185-44 80TH ROAD, JAMAICA ESTATES, NY, 11432, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130301002377 2013-03-01 BIENNIAL STATEMENT 2013-02-01
110222002638 2011-02-22 BIENNIAL STATEMENT 2011-02-01
091202000145 2009-12-02 CERTIFICATE OF CHANGE 2009-12-02
091201002906 2009-12-01 AMENDMENT TO BIENNIAL STATEMENT 2009-02-01
091120000208 2009-11-20 CERTIFICATE OF AMENDMENT 2009-11-20
090129002337 2009-01-29 BIENNIAL STATEMENT 2009-02-01
070221002923 2007-02-21 BIENNIAL STATEMENT 2007-02-01
050315002599 2005-03-15 BIENNIAL STATEMENT 2005-02-01
030131002611 2003-01-31 BIENNIAL STATEMENT 2003-02-01
010301002535 2001-03-01 BIENNIAL STATEMENT 2001-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9690448306 2021-01-31 0202 PPS 1332 44th St, Brooklyn, NY, 11219-2330
Loan Status Date 2022-05-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35605
Loan Approval Amount (current) 35605
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11219-2330
Project Congressional District NY-10
Number of Employees 5
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 36032.44
Forgiveness Paid Date 2022-04-20

Date of last update: 14 Mar 2025

Sources: New York Secretary of State