Search icon

BORO PARK GASTROENTEROLOGY ASSOCIATES, P.C.

Company claim

Is this your business?

Get access!

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

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

National Provider Identifier

NPI Number:
1821142068

Authorized Person:

Name:
DR. ELLIOTT FUHRER
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
207RG0100X - Gastroenterology Physician
Is Primary:
Yes

Contacts:

Fax:
7189724461

Form 5500 Series

Employer Identification Number (EIN):
113251929
Plan Year:
2011
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
7
Sponsors Telephone Number:

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)

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

USAspending Awards / Financial Assistance

Date:
2021-02-01
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:
35605.00
Total Face Value Of Loan:
35605.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$35,605
Date Approved:
2021-01-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$35,605
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$36,032.44
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $35,603
Utilities: $1
Jobs Reported:
5
Initial Approval Amount:
$34,250
Date Approved:
2020-05-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$34,250
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$34,696.2
Servicing Lender:
WebBank
Use of Proceeds:
Payroll: $34,250

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State