Search icon

BALM OF GILEAD MEDICAL OFFICE P.C.

Company Details

Name: BALM OF GILEAD MEDICAL OFFICE P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 22 Dec 2000 (24 years ago)
Entity Number: 2586936
ZIP code: 10470
County: Bronx
Place of Formation: New York
Address: 4626 WHITE PLAINS ROAD, BRONX, NY, United States, 10470

Contact Details

Phone +1 845-425-8800

Phone +1 718-547-4077

Shares Details

Shares issued 10000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
GREGORY EMILI MD Chief Executive Officer 4626 WHITE PLAINS ROAD, BRONX, NY, United States, 10470

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4626 WHITE PLAINS ROAD, BRONX, NY, United States, 10470

Form 5500 Series

Employer Identification Number (EIN):
134149586
Plan Year:
2023
Number Of Participants:
106
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
106
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
106
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
107
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
107
Sponsors Telephone Number:

History

Start date End date Type Value
2021-11-13 2023-08-10 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 1
2002-12-16 2010-12-29 Address 3515 EASTCHESTER RD, STE I, BRONX, NY, 10469, USA (Type of address: Chief Executive Officer)
2002-12-16 2010-12-29 Address 3515 EASTCHESTER RD, STE I, BRONX, NY, 10469, USA (Type of address: Principal Executive Office)
2002-12-16 2010-12-29 Address 3515 EASTCHESTER RD, STE I, BRONX, NY, 10469, USA (Type of address: Service of Process)
2000-12-22 2021-11-13 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 1

Filings

Filing Number Date Filed Type Effective Date
130108002346 2013-01-08 BIENNIAL STATEMENT 2012-12-01
101229002244 2010-12-29 BIENNIAL STATEMENT 2010-12-01
081217002760 2008-12-17 BIENNIAL STATEMENT 2008-12-01
070226002446 2007-02-26 BIENNIAL STATEMENT 2006-12-01
050210002143 2005-02-10 BIENNIAL STATEMENT 2004-12-01

USAspending Awards / Financial Assistance

Date:
2022-01-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO BUSINESSES IMPACTED BY THE COVID-19 PANDEMIC FOR UNINSURED OR OTHERWISE UNCOMPENSATED ECONOMIC INJURY. DELIVERABLES: LOANS EXPECTED OUTCOMES: EXPECTED OUTCOMES: ENABLE BUSINESSES TO FUND POST-DISASTER ORDINARY AND NECESSARY OPERATING EXPENSES UNTIL NORMAL OPERATIONS RESUME INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
1053200.00
Total Face Value Of Loan:
1543200.00
Date:
2012-06-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Obligated Amount:
0.00
Face Value Of Loan:
619000.00
Total Face Value Of Loan:
619000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2017-08-07
Type:
Complaint
Address:
4626 WHITE PLAINS RD, BRONX, NY, 10470
Safety Health:
Health
Scope:
Partial

Paycheck Protection Program

Date Approved:
2021-02-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
230000
Current Approval Amount:
230000
Race:
Black or African American
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
231571.54
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
225000
Current Approval Amount:
225000
Race:
Black or African American
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
226525.12

Date of last update: 30 Mar 2025

Sources: New York Secretary of State