Search icon

GASTROINTESTINAL ASSOCIATES OF ROCKLAND, P.C.

Company claim

Is this your business?

Get access!

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

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

Form 5500 Series

Employer Identification Number (EIN):
113313257
Plan Year:
2023
Number Of Participants:
42
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
39
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
40
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
40
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
40
Sponsors Telephone Number:

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)

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

USAspending Awards / Financial Assistance

Date:
2021-03-23
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:
541605.00
Total Face Value Of Loan:
541605.00
Date:
2020-04-30
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:
541605.00
Total Face Value Of Loan:
541605.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
541605
Current Approval Amount:
541605
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
548283.89
Date Approved:
2021-03-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
541605
Current Approval Amount:
541605
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
548165.94

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State