Search icon

GASTROCARE LI, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: GASTROCARE LI, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 19 Jun 1998 (27 years ago)
Entity Number: 2271449
ZIP code: 11581
County: Nassau
Place of Formation: New York
Address: Gastrocare LI, P.C., 210 Sunrise Highway, Valley Stream, NY, United States, 11581
Principal Address: 210 E SUNRISE HIGHWAY, SUITE 304, VALLEY STREAM, NY, United States, 11581

Contact Details

Phone +1 516-825-8484

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DR. BRANDON RIEDERS DOS Process Agent Gastrocare LI, P.C., 210 Sunrise Highway, Valley Stream, NY, United States, 11581

Chief Executive Officer

Name Role Address
DR. BRANDON RIEDERS, Chief Executive Officer 210 E SUNRISE HIGHWAY, SUITE 304, VALLEY STREAM, NY, United States, 11581

History

Start date End date Type Value
2024-06-01 2024-10-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-06-01 2024-06-01 Address 210 E SUNRISE HIGHWAY, SUITE 304, VALLEY STREAM, NY, 11581, USA (Type of address: Chief Executive Officer)
2023-09-12 2023-09-12 Address 210 E SUNRISE HIGHWAY, SUITE 304, VALLEY STREAM, NY, 11581, USA (Type of address: Chief Executive Officer)
2023-09-12 2024-06-01 Address 210 E SUNRISE HIGHWAY, SUITE 304, VALLEY STREAM, NY, 11581, USA (Type of address: Chief Executive Officer)
2023-09-12 2024-06-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240601035621 2024-06-01 BIENNIAL STATEMENT 2024-06-01
230912001838 2023-09-12 BIENNIAL STATEMENT 2022-06-01
200604060035 2020-06-04 BIENNIAL STATEMENT 2020-06-01
120703006202 2012-07-03 BIENNIAL STATEMENT 2012-06-01
080703002529 2008-07-03 BIENNIAL STATEMENT 2008-06-01

USAspending Awards / Financial Assistance

Date:
2021-03-13
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:
193960.00
Total Face Value Of Loan:
193960.00
Date:
2020-05-02
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:
193960.00
Total Face Value Of Loan:
193960.00

Paycheck Protection Program

Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
193960
Current Approval Amount:
193960
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
196288.49
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
193960
Current Approval Amount:
193960
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
196457.45

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State