Search icon

METROPOLITAN GASTROENTEROLOGY P.C.

Company Details

Name: METROPOLITAN GASTROENTEROLOGY P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 22 Jul 2002 (23 years ago)
Entity Number: 2792164
ZIP code: 33496
County: Queens
Place of Formation: New York
Principal Address: 23-25 31ST STREET, SUITE 700, ASTORIA, NY, United States, 11105
Address: 17742 CADENA DRIVE, SUITE 700, BOCA RATON, NY, United States, 33496

Contact Details

Phone +1 718-932-6000

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NICHOLAS RODITIS Chief Executive Officer 23-25 31ST STREET, SUITE 700, ASTORIA, NY, United States, 11105

DOS Process Agent

Name Role Address
METROPOLITAN GASTROENTEROLOGY P.C. DOS Process Agent 17742 CADENA DRIVE, SUITE 700, BOCA RATON, NY, United States, 33496

Form 5500 Series

Employer Identification Number (EIN):
030480013
Plan Year:
2023
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
12
Sponsors Telephone Number:

History

Start date End date Type Value
2008-07-24 2018-08-28 Address 23-18 31ST ST / SUITE 220, STE 300, ASTORIA, NY, 11105, USA (Type of address: Chief Executive Officer)
2008-07-24 2018-08-28 Address 23-18 31ST ST / SUITE 220, STE 300, ASTORIA, NY, 11105, USA (Type of address: Principal Executive Office)
2008-07-24 2018-08-28 Address 23-18 31ST ST / SUITE 220, STE 300, ASTORIA, NY, 11105, USA (Type of address: Service of Process)
2006-06-22 2008-07-24 Address 23-18 31ST ST / SUITE 220, ASTORIA, NY, 11105, USA (Type of address: Principal Executive Office)
2006-06-22 2008-07-24 Address 23-18 31ST ST / SUITE 220, ASTORIA, NY, 11105, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
220719003379 2022-07-19 BIENNIAL STATEMENT 2022-07-01
200709061893 2020-07-09 BIENNIAL STATEMENT 2020-07-01
180828006143 2018-08-28 BIENNIAL STATEMENT 2018-07-01
140717006096 2014-07-17 BIENNIAL STATEMENT 2014-07-01
120813002128 2012-08-13 BIENNIAL STATEMENT 2012-07-01

USAspending Awards / Financial Assistance

Date:
2021-01-25
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:
246625.00
Total Face Value Of Loan:
246625.00
Date:
2020-08-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
500000.00

Paycheck Protection Program

Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
246625
Current Approval Amount:
246625
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
249456.12
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
246625
Current Approval Amount:
246625
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
248929.09

Date of last update: 30 Mar 2025

Sources: New York Secretary of State