Search icon

JOSE A. GORIS M.D., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: JOSE A. GORIS M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 11 Sep 1997 (28 years ago)
Entity Number: 2179309
ZIP code: 10033
County: New York
Place of Formation: New York
Address: 435 FT WASHINGTON AVE, #1C, NEW YORK, NY, United States, 10033
Principal Address: 435 FT WASHINGTON AVE, NEW YORK, NY, United States, 10033

Contact Details

Phone +1 212-923-0408

Phone +1 212-931-5999

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSE A GORIS Chief Executive Officer 435 FT WASHINGTON AVE, #1C, NEW YORK, NY, United States, 10033

DOS Process Agent

Name Role Address
JOSE A GORIS MD DOS Process Agent 435 FT WASHINGTON AVE, #1C, NEW YORK, NY, United States, 10033

National Provider Identifier

NPI Number:
1477673077
Certification Date:
2022-11-03

Authorized Person:

Name:
JOSE A GORIS
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
208D00000X - General Practice Physician
Is Primary:
Yes

Contacts:

Fax:
2127405163

Form 5500 Series

Employer Identification Number (EIN):
223543058
Plan Year:
2024
Number Of Participants:
40
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
40
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
40
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
40
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
40
Sponsors Telephone Number:

History

Start date End date Type Value
2001-10-12 2005-11-25 Address 435 FORT WASHINGTON AVENUE, #1C, NEW YORK, NY, 10033, USA (Type of address: Principal Executive Office)
2001-10-12 2005-11-25 Address 435 FORT WASHINGTON AVENUE, #1C, NEW YORK, NY, 10033, USA (Type of address: Chief Executive Officer)
2001-10-12 2005-11-25 Address 435 FORT WASHINGTON AVENUE, #1C, NEW YORK, NY, 10033, USA (Type of address: Service of Process)
1999-12-08 2001-10-12 Address 435 FORT WASHINGTON AVENUE, #1C, NEW YORK, NY, 10033, USA (Type of address: Chief Executive Officer)
1999-12-08 2001-10-12 Address 435 FORT WASHINGTON AVENUE, SUITE 1C, NEW YORK, NY, 10033, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
151102002000 2015-11-02 BIENNIAL STATEMENT 2015-09-01
051125002261 2005-11-25 BIENNIAL STATEMENT 2005-09-01
011012002010 2001-10-12 BIENNIAL STATEMENT 2001-09-01
991208002359 1999-12-08 BIENNIAL STATEMENT 1999-09-01
970911000226 1997-09-11 CERTIFICATE OF INCORPORATION 1997-09-11

Paycheck Protection Program

Jobs Reported:
24
Initial Approval Amount:
$222,420
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$222,420
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$225,968.09
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $192,420
Utilities: $1,000
Mortgage Interest: $15,000
Rent: $14,000
Jobs Reported:
24
Initial Approval Amount:
$222,400
Date Approved:
2021-02-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$222,400
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$225,366.57
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $222,395
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State