Search icon

GASTROENTEROLOGY ASSOCIATES OF PLATTSBURGH, P.C.

Company Details

Name: GASTROENTEROLOGY ASSOCIATES OF PLATTSBURGH, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 04 Aug 1997 (28 years ago)
Entity Number: 2168305
ZIP code: 12901
County: Clinton
Place of Formation: New York
Address: 47 DOCK ST, PLATTSBURGH, NY, United States, 12901

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 47 DOCK ST, PLATTSBURGH, NY, United States, 12901

Chief Executive Officer

Name Role Address
JOHN W HOMER Chief Executive Officer 47 DOCK ST, PLATTSBURGH, NY, United States, 12901

Form 5500 Series

Employer Identification Number (EIN):
161533811
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
17
Sponsors Telephone Number:

History

Start date End date Type Value
2024-01-09 2024-01-09 Address 77 PLAZA BLVD / SUITE 101, PLATTSBURGH, NY, 12901, USA (Type of address: Chief Executive Officer)
2024-01-09 2024-01-09 Address 47 DOCK ST, PLATTSBURGH, NY, 12901, USA (Type of address: Chief Executive Officer)
2022-04-01 2024-01-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-07-31 2024-01-09 Address 77 PLAZA BLVD / SUITE 101, PLATTSBURGH, NY, 12901, USA (Type of address: Chief Executive Officer)
2005-10-24 2009-07-31 Address 77 PLAZA BLVD / SUITE 101, PLATTSBURGH, NY, 12901, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240109001755 2024-01-09 BIENNIAL STATEMENT 2024-01-09
150804006366 2015-08-04 BIENNIAL STATEMENT 2015-08-01
130805006619 2013-08-05 BIENNIAL STATEMENT 2013-08-01
110811002704 2011-08-11 BIENNIAL STATEMENT 2011-08-01
090731002518 2009-07-31 BIENNIAL STATEMENT 2009-08-01

USAspending Awards / Financial Assistance

Date:
2021-01-27
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:
139032.00
Total Face Value Of Loan:
139032.00
Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-01-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
139032
Current Approval Amount:
139032
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
139755.73

Date of last update: 31 Mar 2025

Sources: New York Secretary of State