Search icon

METRO ATHLETIC MEDICINE & FITNESS, P.C.

Company Details

Name: METRO ATHLETIC MEDICINE & FITNESS, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 08 Feb 1995 (30 years ago)
Entity Number: 1892716
ZIP code: 11375
County: Kings
Place of Formation: New York
Address: Richard A. Gasalberti, M.D., 71-36 110th St Suite 1L, Forest Hills, NY, United States, 11375
Principal Address: 71-36 110th St Suite 1L, Forest Hills, NY, United States, 11375

Shares Details

Shares issued 100000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
METRO ATHLETIC MEDICINE & FITNESS, P.C. DOS Process Agent Richard A. Gasalberti, M.D., 71-36 110th St Suite 1L, Forest Hills, NY, United States, 11375

Chief Executive Officer

Name Role Address
RICHARD A. GASALBERTI, M.D. Chief Executive Officer 71-36 110TH ST SUITE 1L, FOREST HILLS, NY, United States, 11375

History

Start date End date Type Value
2025-03-11 2025-03-11 Address 160 E 56TH STREET, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2025-03-11 2025-03-11 Address 71-36 110TH ST SUITE 1L, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer)
2024-09-06 2024-09-06 Address 71-36 110TH ST SUITE 1L, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer)
2024-09-06 2024-09-06 Address 160 E 56TH STREET, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2024-09-06 2025-03-11 Address 71-36 110TH ST SUITE 1L, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer)
2024-09-06 2025-03-11 Shares Share type: PAR VALUE, Number of shares: 100000, Par value: 0.01
2024-09-06 2025-03-11 Address Richard A. Gasalberti, M.D., 71-36 110th St Suite 1L, Forest Hills, NY, 11375, USA (Type of address: Service of Process)
2023-05-11 2024-09-06 Shares Share type: PAR VALUE, Number of shares: 100000, Par value: 0.01
2021-02-16 2024-09-06 Address DAVID S. MENCHE, 160 E 56TH STREET, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2019-03-12 2021-02-16 Address DAVID S. MENCHE, 160 E 56TH STREET, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250311004435 2025-03-11 BIENNIAL STATEMENT 2025-03-11
240906003450 2024-09-06 BIENNIAL STATEMENT 2024-09-06
210216060884 2021-02-16 BIENNIAL STATEMENT 2021-02-01
190312060330 2019-03-12 BIENNIAL STATEMENT 2019-02-01
151230000788 2015-12-30 CERTIFICATE OF AMENDMENT 2015-12-30
150619002002 2015-06-19 BIENNIAL STATEMENT 2015-02-01
070322002967 2007-03-22 BIENNIAL STATEMENT 2007-02-01
990224002381 1999-02-24 BIENNIAL STATEMENT 1999-02-01
970225002716 1997-02-25 BIENNIAL STATEMENT 1997-02-01
950208000137 1995-02-08 CERTIFICATE OF INCORPORATION 1995-02-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1273388805 2021-04-10 0202 PPS 160 E 56th St, New York, NY, 10022-3609
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2000000
Loan Approval Amount (current) 2000000
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10022-3609
Project Congressional District NY-12
Number of Employees 163
NAICS code 621340
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 2015952.22
Forgiveness Paid Date 2022-02-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State