Search icon

GASTROINTESTINAL ASSOCIATES OF ROCKLAND, P.C.

Company Details

Name: GASTROINTESTINAL ASSOCIATES OF ROCKLAND, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 05 Jul 1996 (29 years ago)
Entity Number: 2045451
ZIP code: 10956
County: Rockland
Place of Formation: New York
Address: 500 NEW HEMPSTEAD RD, NEW CITY, NY, United States, 10956

Shares Details

Shares issued 300

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GASTROINTESTINAL ASSOCIATES OF ROCKLAND, P.C. PROFIT SHARING PLAN 2023 113313257 2024-05-23 GASTROINTESTINAL ASSOCIATES OF ROCKLAND, P.C. 42
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1984-01-01
Business code 621111
Sponsor’s telephone number 8453623200
Plan sponsor’s address 500A NEW HEMPSTEAD ROAD, NEW CITY, NY, 10956

Signature of

Role Plan administrator
Date 2024-05-23
Name of individual signing STEPHEN GOODMAN
GASTROINTESTINAL ASSOCIATES OF ROCKLAND, P.C. PROFIT SHARING PLAN 2022 113313257 2023-05-30 GASTROINTESTINAL ASSOCIATES OF ROCKLAND, P.C. 39
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1984-01-01
Business code 621111
Sponsor’s telephone number 8453623200
Plan sponsor’s address 500A NEW HEMPSTEAD ROAD, NEW CITY, NY, 10956

Signature of

Role Plan administrator
Date 2023-05-30
Name of individual signing STEPHEN GOODMAN
GASTROINTESTINAL ASSOCIATES OF ROCKLAND, P.C. PROFIT SHARING PLAN 2021 113313257 2022-06-27 GASTROINTESTINAL ASSOCIATES OF ROCKLAND, P.C. 40
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1984-01-01
Business code 621111
Sponsor’s telephone number 8453623200
Plan sponsor’s address 500 NEW HEMPSTEAD ROAD, NEW CITY, NY, 109561132

Signature of

Role Plan administrator
Date 2022-06-27
Name of individual signing STEPHEN GOODMAN
GASTROINTESTINAL ASSOCIATES OF ROCKLAND, P.C. PROFIT SHARING PLAN 2020 113313257 2021-06-28 GASTROINTESTINAL ASSOCIATES OF ROCKLAND, P.C. 40
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1984-01-01
Business code 621111
Sponsor’s telephone number 8453623200
Plan sponsor’s address 500 NEW HEMPSTEAD ROAD, NEW CITY, NY, 109561132

Signature of

Role Plan administrator
Date 2021-06-28
Name of individual signing STEPHEN GOODMAN
GASTROINTESTINAL ASSOCIATES OF ROCKLAND, P.C. PROFIT SHARING PLAN 2019 113313257 2020-07-14 GASTROINTESTINAL ASSOCIATES OF ROCKLAND, P.C. 40
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1984-01-01
Business code 621111
Sponsor’s telephone number 8453623200
Plan sponsor’s address 500 NEW HEMPSTEAD ROAD, NEW CITY, NY, 109561132
GASTROINTESTINAL ASSOCIATES OF ROCKLAND, P.C. PROFIT SHARING PLAN 2018 113313257 2019-07-01 GASTROINTESTINAL ASSOCIATES OF ROCKLAND, P.C. 37
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1984-01-01
Business code 621111
Sponsor’s telephone number 8453623200
Plan sponsor’s address 500 NEW HEMPSTEAD ROAD, NEW CITY, NY, 109561132

Plan administrator’s name and address

Administrator’s EIN 113313257
Plan administrator’s name GASTROINTESTINAL ASSOCIATES OF ROCKLAND, P.C.
Plan administrator’s address 500 NEW HEMPSTEAD ROAD, NEW CITY, NY, 109561132
Administrator’s telephone number 8453623200
GASTROINTESTINAL ASSOCIATES OF ROCKLAND, P.C. PROFIT SHARING PLAN 2017 113313257 2018-09-07 GASTROINTESTINAL ASSOCIATES OF ROCKLAND, P.C. 43
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1984-01-01
Business code 621111
Sponsor’s telephone number 8453623200
Plan sponsor’s address 500 NEW HEMPSTEAD ROAD, NEW CITY, NY, 109561132

Plan administrator’s name and address

Administrator’s EIN 113313257
Plan administrator’s name GASTROINTESTINAL ASSOCIATES OF ROCKLAND, P.C.
Plan administrator’s address 500 NEW HEMPSTEAD ROAD, NEW CITY, NY, 109561132
Administrator’s telephone number 8453623200
GASTROINTESTINAL ASSOCIATES OF ROCKLAND, P.C. PROFIT SHARING PLAN 2016 113313257 2017-07-31 GASTROINTESTINAL ASSOCIATES OF ROCKLAND, P.C. 37
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1984-01-01
Business code 621111
Sponsor’s telephone number 8453623200
Plan sponsor’s address 500 NEW HEMPSTEAD ROAD, NEW CITY, NY, 109561132

Plan administrator’s name and address

Administrator’s EIN 113313257
Plan administrator’s name GASTROINTESTINAL ASSOCIATES OF ROCKLAND, P.C.
Plan administrator’s address 500 NEW HEMPSTEAD ROAD, NEW CITY, NY, 109561132
Administrator’s telephone number 8453623200
GASTROINTESTINAL ASSOCIATES OF ROCKLAND, P.C. PROFIT SHARING PLAN 2015 113313257 2016-06-10 GASTROINTESTINAL ASSOCIATES OF ROCKLAND, P.C. 38
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1984-01-01
Business code 621111
Sponsor’s telephone number 8453623200
Plan sponsor’s address 500 NEW HEMPSTEAD ROAD, NEW CITY, NY, 109561132

Plan administrator’s name and address

Administrator’s EIN 113313257
Plan administrator’s name GASTROINTESTINAL ASSOCIATES OF ROCKLAND, P.C.
Plan administrator’s address 500 NEW HEMPSTEAD ROAD, NEW CITY, NY, 109561132
Administrator’s telephone number 8453623200

Signature of

Role Plan administrator
Date 2016-06-10
Name of individual signing STEPHEN GOODMAN
GASTROINTESTINAL ASSOCIATES OF ROCKLAND, P.C. PROFIT SHARING PLAN 2014 113313257 2015-07-09 GASTROINTESTINAL ASSOCIATES OF ROCKLAND, P.C. 34
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1984-01-01
Business code 621111
Sponsor’s telephone number 8453623200
Plan sponsor’s address 500 NEW HEMPSTEAD ROAD, NEW CITY, NY, 109561132

Plan administrator’s name and address

Administrator’s EIN 113313257
Plan administrator’s name GASTROINTESTINAL ASSOCIATES OF ROCKLAND, P.C.
Plan administrator’s address 500 NEW HEMPSTEAD ROAD, NEW CITY, NY, 109561132
Administrator’s telephone number 8453623200

Signature of

Role Plan administrator
Date 2015-07-09
Name of individual signing STEPHEN GOODMAN

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 500 NEW HEMPSTEAD RD, NEW CITY, NY, United States, 10956

Chief Executive Officer

Name Role Address
LOUIS MAY Chief Executive Officer 500 NEW HEMPSTEAD RD, NEW CITY, NY, United States, 10956

History

Start date End date Type Value
2023-09-28 2023-09-28 Address 500 NEW HEMPSTEAD RD, NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer)
2002-07-10 2023-09-28 Address 500 NEW HEMPSTEAD RD, NEW CITY, NY, 10956, USA (Type of address: Service of Process)
2002-07-10 2023-09-28 Address 500 NEW HEMPSTEAD RD, NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer)
2000-07-05 2002-07-10 Address GASTROINTESTINAL ASSOC., 500 NEW HEMPSTEAD RD, NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer)
1998-07-27 2000-07-05 Address 500 NEW HEMPSTEAD RD, NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer)
1998-07-27 2002-07-10 Address 11 AMANDA CT, AIRMONT, NY, 10952, USA (Type of address: Principal Executive Office)
1996-07-05 2023-09-28 Shares Share type: NO PAR VALUE, Number of shares: 300, Par value: 0
1996-07-05 2002-07-10 Address 500A NEW HEMPSTEAD ROAD, NEW CITY, NY, 10956, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230928004241 2023-09-28 BIENNIAL STATEMENT 2022-07-01
180702006246 2018-07-02 BIENNIAL STATEMENT 2018-07-01
160713006187 2016-07-13 BIENNIAL STATEMENT 2016-07-01
120723006361 2012-07-23 BIENNIAL STATEMENT 2012-07-01
100805002516 2010-08-05 BIENNIAL STATEMENT 2010-07-01
080714002183 2008-07-14 BIENNIAL STATEMENT 2008-07-01
060630002266 2006-06-30 BIENNIAL STATEMENT 2006-07-01
040806002412 2004-08-06 BIENNIAL STATEMENT 2004-07-01
020710002191 2002-07-10 BIENNIAL STATEMENT 2002-07-01
000705002199 2000-07-05 BIENNIAL STATEMENT 2000-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5190417307 2020-04-30 0202 PPP 500 NEW HEMPSTEAD RD STE A, NEW CITY, NY, 10956-1143
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 541605
Loan Approval Amount (current) 541605
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 CITY, ROCKLAND, NY, 10956-1143
Project Congressional District NY-17
Number of Employees 38
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 548283.89
Forgiveness Paid Date 2021-07-29
7321848608 2021-03-23 0202 PPS 500 New Hempstead Rd Ste A, New City, NY, 10956-1128
Loan Status Date 2022-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 541605
Loan Approval Amount (current) 541605
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 City, ROCKLAND, NY, 10956-1128
Project Congressional District NY-17
Number of Employees 38
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 548165.94
Forgiveness Paid Date 2022-06-14

Date of last update: 14 Mar 2025

Sources: New York Secretary of State