Search icon

GELFMAN AND BIRNBAUM, ORAL SURGERY, P.C.

Company Details

Name: GELFMAN AND BIRNBAUM, ORAL SURGERY, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 06 Jan 2000 (25 years ago)
Entity Number: 2458206
ZIP code: 11223
County: Kings
Place of Formation: New York
Address: 1777 OCEAN PARKWAY, BROOKLYN, NY, United States, 11223
Address: 1777 OCEAN PARKWAY, Suite C, BROOKLYN, NY, United States, 11223

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1777 OCEAN PARKWAY, Suite C, BROOKLYN, NY, United States, 11223

Chief Executive Officer

Name Role Address
DR AVI FEYGIN Chief Executive Officer 1777 OCEAN PKWY, BROOKLYN, NY, United States, 11234

History

Start date End date Type Value
2024-09-18 2024-09-18 Address 1777 OCEAN PKWY, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer)
2014-02-06 2024-09-18 Address 1777 OCEAN PKWY, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer)
2002-01-29 2014-02-06 Address 1777 OCEAN PARKWAY, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer)
2000-01-06 2024-09-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2000-01-06 2024-09-18 Address 1777 OCEAN PARKWAY, BROOKLYN, NY, 11223, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240918000708 2024-09-18 BIENNIAL STATEMENT 2024-09-18
140206002192 2014-02-06 BIENNIAL STATEMENT 2014-01-01
120208002555 2012-02-08 BIENNIAL STATEMENT 2012-01-01
100127002487 2010-01-27 BIENNIAL STATEMENT 2010-01-01
080123002370 2008-01-23 BIENNIAL STATEMENT 2008-01-01
060216003054 2006-02-16 BIENNIAL STATEMENT 2006-01-01
040126002094 2004-01-26 BIENNIAL STATEMENT 2004-01-01
020129002448 2002-01-29 BIENNIAL STATEMENT 2002-01-01
000106000311 2000-01-06 CERTIFICATE OF INCORPORATION 2000-01-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1548678406 2021-02-02 0202 PPS 1777 Ocean Pkwy Ste 1, Brooklyn, NY, 11223-2060
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 410440
Loan Approval Amount (current) 410440
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11223-2060
Project Congressional District NY-09
Number of Employees 34
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 412686.02
Forgiveness Paid Date 2021-08-26
3863867309 2020-04-29 0202 PPP 1777 Ocean Parkway, BROOKLYN, NY, 11223
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 410438
Loan Approval Amount (current) 410438
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11223-0001
Project Congressional District NY-11
Number of Employees 34
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 413425.08
Forgiveness Paid Date 2021-01-25

Date of last update: 31 Mar 2025

Sources: New York Secretary of State