Search icon

GERSTENFELD & GERSTENFELD, M.D.S, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: GERSTENFELD & GERSTENFELD, M.D.S, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 13 Jul 1999 (26 years ago)
Entity Number: 2397684
ZIP code: 10312
County: Richmond
Place of Formation: New York
Address: 4299 Hylan Blvd, Staten Island, NY, United States, 10312
Principal Address: 4299 HYLAN BLVD, STATEN ISLAND, NY, United States, 10312

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GERSTENFELD & GERSTENFELD, M.D.S, P.C. DOS Process Agent 4299 Hylan Blvd, Staten Island, NY, United States, 10312

Chief Executive Officer

Name Role Address
DAVID A GERSTENFELD MD Chief Executive Officer 4299 HYLAN BLVD, STATEN ISLAND, NY, United States, 10312

National Provider Identifier

NPI Number:
1720254840
Certification Date:
2025-04-16

Authorized Person:

Name:
DR. DAVID GERSTENFELD
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
207W00000X - Ophthalmology Physician
Is Primary:
Yes

Contacts:

Fax:
7189848584

History

Start date End date Type Value
2023-07-03 2023-07-03 Address 4299 HYLAN BLVD, STATEN ISLAND, NY, 10312, USA (Type of address: Chief Executive Officer)
2021-12-20 2023-07-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-07-01 2023-07-03 Address 4299 HYLAN BLVD, STATEN ISLAND, NY, 10312, USA (Type of address: Service of Process)
2001-07-24 2023-07-03 Address 4299 HYLAN BLVD, STATEN ISLAND, NY, 10312, USA (Type of address: Chief Executive Officer)
1999-07-13 2021-12-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230703003421 2023-07-03 BIENNIAL STATEMENT 2023-07-01
211202000500 2021-12-02 BIENNIAL STATEMENT 2021-12-02
190701060154 2019-07-01 BIENNIAL STATEMENT 2019-07-01
170705006293 2017-07-05 BIENNIAL STATEMENT 2017-07-01
150701007312 2015-07-01 BIENNIAL STATEMENT 2015-07-01

USAspending Awards / Financial Assistance

Date:
2021-03-12
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:
320195.00
Total Face Value Of Loan:
320195.00

Paycheck Protection Program

Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
320195
Current Approval Amount:
320195
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
322565.87

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State