Search icon

METRO ATHLETIC MEDICINE & FITNESS, P.C.

Company claim

Is this your business?

Get access!

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

National Provider Identifier

NPI Number:
1033351994

Authorized Person:

Name:
EUDELL HAYES
Role:
MANAGER
Phone:

Taxonomy:

Selected Taxonomy:
332BC3200X - Customized Equipment (DME)
Is Primary:
Yes

Contacts:

Fax:
7186799598

History

Start date End date Type Value
2025-03-11 2025-03-11 Address 71-36 110TH ST SUITE 1L, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer)
2025-03-11 2025-03-11 Address 160 E 56TH STREET, NEW YORK, NY, 10022, 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 Shares Share type: PAR VALUE, Number of shares: 100000, Par value: 0.01

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

USAspending Awards / Financial Assistance

Date:
2021-04-10
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:
2000000.00
Total Face Value Of Loan:
2000000.00

Paycheck Protection Program

Jobs Reported:
185
Initial Approval Amount:
$3,246,390
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$3,246,390
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$3,288,544.37
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $3,246,390
Utilities: $0
Mortgage Interest: $0
Rent: $0
Refinance EIDL: $0
Healthcare: $0
Debt Interest: $0
Jobs Reported:
163
Initial Approval Amount:
$2,000,000
Date Approved:
2021-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$2,000,000
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$2,015,952.22
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $1,999,999

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State