Search icon

EAST END PAIN MANAGEMENT, LLC

Company Details

Name: EAST END PAIN MANAGEMENT, LLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 23 Jan 2003 (22 years ago)
Entity Number: 2860383
ZIP code: 11968
County: Suffolk
Place of Formation: New York
Address: 365 COUNTY RD 39A, STE 15&16, SOUTHAMPTON, NY, United States, 11968

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
EAST END PAIN MANAGEMENT 401(K) PLAN 2018 010765430 2019-09-26 EAST END PAIN MANAGEMENT, LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-10-01
Business code 621111
Sponsor’s telephone number 6317022300
Plan sponsor’s address 365 COUNTY ROAD 39A, SUITE 15, SOUTHAMPTON, NY, 11968

Signature of

Role Plan administrator
Date 2019-09-26
Name of individual signing JUAN J GARGIULO
Role Employer/plan sponsor
Date 2019-09-26
Name of individual signing JUAN J GARGIULO
EAST END PAIN MANAGEMENT 401(K) PLAN 2018 010765430 2019-07-22 EAST END PAIN MANAGEMENT, LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-10-01
Business code 621111
Sponsor’s telephone number 6317022300
Plan sponsor’s address 365 COUNTY ROAD 39A, SUITE 15, SOUTHAMPTON, NY, 11968

Signature of

Role Plan administrator
Date 2019-07-22
Name of individual signing MARIA VOIKLIS
Role Employer/plan sponsor
Date 2019-07-22
Name of individual signing JUAN GARGIULO
EAST END PAIN MANAGEMENT 401(K) PLAN 2017 010765430 2018-10-10 EAST END PAIN MANAGEMENT, LLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-10-01
Business code 621111
Sponsor’s telephone number 6317022300
Plan sponsor’s address 365 COUNTY ROAD 39A, SUITE 15, SOUTHAMPTON, NY, 11968

Signature of

Role Plan administrator
Date 2018-10-10
Name of individual signing JUAN J GARGIULO
EAST END PAIN MANAGEMENT 401(K) PLAN 2016 010765430 2017-08-29 EAST END PAIN MANAGEMENT, LLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-10-01
Business code 621111
Sponsor’s telephone number 6317022300
Plan sponsor’s address 365 COUNTY ROAD 39A, SUITE 15, SOUTHAMPTON, NY, 11968

Signature of

Role Plan administrator
Date 2017-08-29
Name of individual signing JUAN GARGIULO
EAST END PAIN MANAGEMENT 401(K) PLAN 2015 010765430 2016-09-20 EAST END PAIN MANAGEMENT, LLC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-10-01
Business code 621111
Sponsor’s telephone number 6317022300
Plan sponsor’s address 365 COUNTY ROAD 39A, SUITE 15, SOUTHAMPTON, NY, 11968

Signature of

Role Plan administrator
Date 2016-09-20
Name of individual signing JAUN J GARGIULO MD
Role Employer/plan sponsor
Date 2016-09-20
Name of individual signing JAUN J GARGIULO MD
EAST END PAIN MANAGEMENT 401(K) PLAN 2014 010765430 2015-10-07 EAST END PAIN MANAGEMENT, LLC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-10-01
Business code 621111
Sponsor’s telephone number 6317022300
Plan sponsor’s address 365 COUNTY ROAD 39A, SUITE 15, SOUTHAMPTON, NY, 11968

Signature of

Role Plan administrator
Date 2015-10-07
Name of individual signing JUAN J GARGIULO
EAST END PAIN MANAGEMENT 401(K) PLAN 2013 010765430 2014-09-23 EAST END PAIN MANAGEMENT, LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-10-01
Business code 621111
Sponsor’s telephone number 6317022300
Plan sponsor’s address 365 COUNTY ROAD 39A, SUITE 15, SOUTHAMPTON, NY, 11968

Signature of

Role Plan administrator
Date 2014-09-23
Name of individual signing JUAN J GARGIULO
EAST END PAIN MANAGEMENT 401(K) PLAN 2012 010765430 2013-10-02 EAST END PAIN MANAGEMENT, LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-10-01
Business code 621111
Sponsor’s telephone number 6317022300
Plan sponsor’s address 365 COUNTY ROAD 39A, SUITE 15, SOUTHAMPTON, NY, 11968

Signature of

Role Plan administrator
Date 2013-10-02
Name of individual signing MARIA VOIKLIS
Role Employer/plan sponsor
Date 2013-10-02
Name of individual signing JUAN GARGIULO
EAST END PAIN MANAGEMENT 401(K) PLAN 2011 010765430 2012-09-20 EAST END PAIN MANAGEMENT, LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-10-01
Business code 621111
Sponsor’s telephone number 6317022300
Plan sponsor’s address 365 COUNTY ROAD 39A, SUITE 15, SOUTHAMPTON, NY, 11968

Plan administrator’s name and address

Administrator’s EIN 010765430
Plan administrator’s name EAST END PAIN MANAGEMENT, LLC
Plan administrator’s address 365 COUNTY ROAD 39A, SUITE 15, SOUTHAMPTON, NY, 11968
Administrator’s telephone number 6317022300

Signature of

Role Plan administrator
Date 2012-09-20
Name of individual signing JUAN GARGIULO
Role Employer/plan sponsor
Date 2012-09-20
Name of individual signing JUAN GARGIULO
EAST END PAIN MANAGEMENT 401(K) PLAN 2010 010765430 2011-10-05 EAST END PAIN MANAGEMENT, LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-10-01
Business code 621111
Sponsor’s telephone number 6317022300
Plan sponsor’s address 365 COUNTY ROAD 39A, SUITE 15, SOUTHAMPTON, NY, 11968

Plan administrator’s name and address

Administrator’s EIN 010765430
Plan administrator’s name EAST END PAIN MANAGEMENT, LLC
Plan administrator’s address 365 COUNTY ROAD 39A, SUITE 15, SOUTHAMPTON, NY, 11968
Administrator’s telephone number 6317022300

Signature of

Role Plan administrator
Date 2011-10-05
Name of individual signing MARIA VOIKLIS

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 365 COUNTY RD 39A, STE 15&16, SOUTHAMPTON, NY, United States, 11968

History

Start date End date Type Value
2003-01-23 2005-03-02 Address 265 HERRICK ROAD, SOUTHAMPTON, NY, 11968, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110125003351 2011-01-25 BIENNIAL STATEMENT 2011-01-01
090102002349 2009-01-02 BIENNIAL STATEMENT 2009-01-01
050302002400 2005-03-02 BIENNIAL STATEMENT 2005-01-01
031125000954 2003-11-25 AFFIDAVIT OF PUBLICATION 2003-11-25
031125000958 2003-11-25 AFFIDAVIT OF PUBLICATION 2003-11-25
030123000362 2003-01-23 ARTICLES OF ORGANIZATION 2003-01-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9795287001 2020-04-09 0235 PPP 365 COUNTY ROAD 39A, SOUTHAMPTON, NY, 11968-5284
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 58890
Loan Approval Amount (current) 58890
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address SOUTHAMPTON, SUFFOLK, NY, 11968-5284
Project Congressional District NY-01
Number of Employees 5
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 59607.97
Forgiveness Paid Date 2021-07-19
6922948310 2021-01-27 0235 PPS 365 County Road 39A Unit 16, Southampton, NY, 11968-5243
Loan Status Date 2022-03-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 54427
Loan Approval Amount (current) 54427
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Southampton, SUFFOLK, NY, 11968-5243
Project Congressional District NY-01
Number of Employees 5
NAICS code 621112
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 54986.18
Forgiveness Paid Date 2022-02-22

Date of last update: 30 Mar 2025

Sources: New York Secretary of State