Search icon

BROOKLYN UROLOGY P.C.

Company Details

Name: BROOKLYN UROLOGY P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 08 Aug 1997 (28 years ago)
Date of dissolution: 04 Mar 2022
Entity Number: 2169793
ZIP code: 11747
County: Kings
Place of Formation: New York
Principal Address: 141 COMBS AVE, WOODMERE, NY, United States, 11598
Address: ATTN: RALPH A. ROSELLA, ESQ., 225 OLD COUNTRY ROAD, MELVILLE, NY, United States, 11747

Contact Details

Phone +1 718-230-7788

Shares Details

Shares issued 400

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
IVAN GRUNBERGER, MD MONEY SAVINGS PLAN 2019 113394533 2020-06-10 BROOKLYN UROLOGY, P.C. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1987-01-01
Business code 621111
Sponsor’s telephone number 7182307788
Plan sponsor’s address 50 COURT ST, BROOKLYN, NY, 112014879

Signature of

Role Plan administrator
Date 2020-06-09
Name of individual signing IVAN GRUNBERGER
Role Employer/plan sponsor
Date 2020-06-09
Name of individual signing IVAN GRUNBERGER
IVAN GRUNBERGER, MD MONEY SAVINGS PLAN 2018 113394533 2019-10-02 BROOKLYN UROLOGY, P.C. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1987-01-01
Business code 621111
Sponsor’s telephone number 7182307788
Plan sponsor’s address 50 COURT ST, BROOKLYN, NY, 112014879

Signature of

Role Plan administrator
Date 2019-10-01
Name of individual signing IVAN GRUNBERGER
Role Employer/plan sponsor
Date 2019-10-01
Name of individual signing IVAN GRUNBERGER
IVAN GRUNBERGER, MD MONEY SAVINGS PLAN 2017 113394533 2018-09-26 BROOKLYN UROLOGY, P.C. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1987-01-01
Business code 621111
Sponsor’s telephone number 7182307788
Plan sponsor’s address 50 COURT ST, BROOKLYN, NY, 112014879

Signature of

Role Plan administrator
Date 2018-09-25
Name of individual signing IVAN GRUNBERGER
Role Employer/plan sponsor
Date 2018-09-25
Name of individual signing IVAN GRUNBERGER
IVAN GRUNBERGER, MD MONEY SAVINGS PLAN 2016 113394533 2017-10-15 BROOKLYN UROLOGY, P.C. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1987-01-01
Business code 621111
Sponsor’s telephone number 7182307788
Plan sponsor’s address ONE PROSPECT PARK WEST, SUITE C, BROOKLYN, NY, 11215

Signature of

Role Plan administrator
Date 2017-10-14
Name of individual signing IVAN GRUNBERGER
Role Employer/plan sponsor
Date 2017-10-14
Name of individual signing IVAN GRUNBERGER
IVAN GRUNBERGER, MD MONEY PURCHASE PLAN 2015 113394533 2016-10-20 BROOKLYN UROLOGY, P.C. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1987-01-01
Business code 621111
Sponsor’s telephone number 7182307788
Plan sponsor’s address ONE PROSPECT PARK WEST, SUITE C, BROOKLYN, NY, 11215

Signature of

Role Plan administrator
Date 2016-10-20
Name of individual signing IVAN GRUNBERGER
Role Employer/plan sponsor
Date 2016-10-20
Name of individual signing IVAN GRUNBERGER
IVAN GRUNBERGER, MD MONEY PURCHASE PLAN 2014 113394533 2015-10-16 BROOKLYN UROLOGY, P.C. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1987-01-01
Business code 621111
Sponsor’s telephone number 7182307788
Plan sponsor’s address ONE PROSPECT PARK WEST, SUITE C, BROOKLYN, NY, 11215

Signature of

Role Plan administrator
Date 2015-10-16
Name of individual signing IVAN GRUNBERGER
Role Employer/plan sponsor
Date 2015-10-16
Name of individual signing IVAN GRUNBERGER
IVAN GRUNBERGER, MD MONEY PURCHASE PLAN 2013 113394533 2014-10-14 BROOKLYN UROLOGY, P.C. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1987-01-01
Business code 621111
Sponsor’s telephone number 7182307788
Plan sponsor’s address ONE PROSPECT PARK WEST, SUITE C, BROOKLYN, NY, 11215

Signature of

Role Plan administrator
Date 2014-10-14
Name of individual signing IVAN GRUNBERGER
IVAN GRUNBERGER, MD MONEY PURCHASE PLAN 2012 113394533 2013-10-08 BROOKLYN UROLOGY, P.C. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1987-01-01
Business code 621111
Sponsor’s telephone number 7182307788
Plan sponsor’s address ONE PROSPECT PARK WEST, SUITE C, BROOKLYN, NY, 11215

Signature of

Role Plan administrator
Date 2013-10-08
Name of individual signing IVAN GRUNBERGER
IVAN GRUNBERGER, MD MONEY PURCHASE PLAN 2011 113394533 2012-10-12 BROOKLYN UROLOGY, P.C. 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1987-01-01
Business code 621111
Sponsor’s telephone number 7182307788
Plan sponsor’s address ONE PROSPECT PARK WEST, SUITE C, BROOKLYN, NY, 11215

Plan administrator’s name and address

Administrator’s EIN 113394533
Plan administrator’s name BROOKLYN UROLOGY, P.C.
Plan administrator’s address ONE PROSPECT PARK WEST, SUITE C, BROOKLYN, NY, 11215
Administrator’s telephone number 7182307788

Signature of

Role Plan administrator
Date 2012-10-12
Name of individual signing IVAN GRUNBERGER

Chief Executive Officer

Name Role Address
IVAN GRUNBERGER, MD Chief Executive Officer 1 PROSPECT PARK WEST STE C, BROOKLYN, NY, United States, 11215

DOS Process Agent

Name Role Address
LAZER, APTHEKER, FELDMAN, ROSELLA & YEDID,LLP DOS Process Agent ATTN: RALPH A. ROSELLA, ESQ., 225 OLD COUNTRY ROAD, MELVILLE, NY, United States, 11747

History

Start date End date Type Value
2021-06-21 2022-09-15 Shares Share type: NO PAR VALUE, Number of shares: 400, Par value: 0
2013-08-23 2022-03-04 Address 1 PROSPECT PARK WEST STE C, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer)
2011-06-02 2021-06-21 Shares Share type: NO PAR VALUE, Number of shares: 400, Par value: 0
2003-08-27 2013-08-23 Address 339 HICKS STREET, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
1997-08-08 2011-06-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1997-08-08 2022-03-04 Address ATTN: RALPH A. ROSELLA, ESQ., 225 OLD COUNTRY ROAD, MELVILLE, NY, 11747, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220304003197 2021-06-21 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-06-21
130823002124 2013-08-23 BIENNIAL STATEMENT 2013-08-01
110823002830 2011-08-23 BIENNIAL STATEMENT 2011-08-01
110602000069 2011-06-02 CERTIFICATE OF AMENDMENT 2011-06-02
090819002491 2009-08-19 BIENNIAL STATEMENT 2009-08-01
090129000459 2009-01-29 CERTIFICATE OF AMENDMENT 2009-01-29
070814002563 2007-08-14 BIENNIAL STATEMENT 2007-08-01
051115002396 2005-11-15 BIENNIAL STATEMENT 2005-08-01
030827002400 2003-08-27 BIENNIAL STATEMENT 2003-08-01
970808000132 1997-08-08 CERTIFICATE OF INCORPORATION 1997-08-08

Date of last update: 14 Mar 2025

Sources: New York Secretary of State