Search icon

GERALD SCHIFF, M.D., P.C.

Company Details

Name: GERALD SCHIFF, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 27 Jun 2002 (23 years ago)
Entity Number: 2783607
ZIP code: 11552
County: Nassau
Place of Formation: New York
Address: 346 RICHARD STREET, WEST HEMPSTEAD, NY, United States, 11552
Principal Address: 346 RICHARD ST, W HEMPSTEAD, NY, United States, 11552

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GERALD SCHIFF Chief Executive Officer 346 RICHARD ST, W HEMPSTEAD, NY, United States, 11552

DOS Process Agent

Name Role Address
GERALD SCHIFF, M.D., P.C. DOS Process Agent 346 RICHARD STREET, WEST HEMPSTEAD, NY, United States, 11552

History

Start date End date Type Value
2020-06-09 2025-05-09 Address 346 RICHARD STREET, WEST HEMPSTEAD, NY, 11552, USA (Type of address: Service of Process)
2004-07-12 2020-06-09 Address 346 RICHARD ST, W HEMPSTEAD, NY, 11552, USA (Type of address: Service of Process)
2004-07-12 2025-05-09 Address 346 RICHARD ST, W HEMPSTEAD, NY, 11552, USA (Type of address: Chief Executive Officer)
2002-06-27 2004-07-12 Address 346 RICHARD STREET, WEST HEMPSTEAD, NY, 11552, USA (Type of address: Service of Process)
2002-06-27 2025-04-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250509001767 2025-04-15 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-04-15
200609060862 2020-06-09 BIENNIAL STATEMENT 2020-06-01
120625006272 2012-06-25 BIENNIAL STATEMENT 2012-06-01
100618002215 2010-06-18 BIENNIAL STATEMENT 2010-06-01
080613002623 2008-06-13 BIENNIAL STATEMENT 2008-06-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
20800.00
Total Face Value Of Loan:
20800.00
Date:
2020-05-03
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:
20800.00
Total Face Value Of Loan:
20800.00

Paycheck Protection Program

Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20800
Current Approval Amount:
20800
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20800
Current Approval Amount:
20800
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
20996.44

Date of last update: 30 Mar 2025

Sources: New York Secretary of State