Search icon

LONG ISLAND CENTER FOR DIGESTIVE HEALTH, L.L.C.

Company claim

Is this your business?

Get access!

Company Details

Name: LONG ISLAND CENTER FOR DIGESTIVE HEALTH, L.L.C.
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 09 May 2001 (24 years ago)
Entity Number: 2637228
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Contact Details

Phone +1 516-794-1868

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

National Provider Identifier

NPI Number:
1184666364
Certification Date:
2020-04-24

Authorized Person:

Name:
MRS. SHARON M HOHLFELD
Role:
CO-TREASURER
Phone:

Taxonomy:

Selected Taxonomy:
261QA1903X - Ambulatory Surgical Clinic/Center
Is Primary:
Yes

Contacts:

Fax:
8337056301
Fax:
5167941627

Form 5500 Series

Employer Identification Number (EIN):
364444162
Plan Year:
2021
Number Of Participants:
50
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
50
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
49
Sponsors Telephone Number:

History

Start date End date Type Value
2023-09-06 2025-05-01 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2023-09-06 2025-05-01 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2023-05-19 2023-09-06 Address 1130 FRANKLIN AVENUE, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
2021-06-15 2023-09-06 Address (Type of address: Registered Agent)
2021-06-15 2023-05-19 Address 1130 FRANKLIN AVENUE, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250501048537 2025-05-01 BIENNIAL STATEMENT 2025-05-01
230906002696 2023-09-06 CERTIFICATE OF CHANGE BY ENTITY 2023-09-06
230519003075 2023-05-19 BIENNIAL STATEMENT 2023-05-01
210615000455 2021-06-15 CERTIFICATE OF AMENDMENT 2021-06-15
210524060351 2021-05-24 BIENNIAL STATEMENT 2021-05-01

Paycheck Protection Program

Date Approved:
2020-04-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
302195
Current Approval Amount:
302195
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
305603.09

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State