Search icon

SOUND GASTROENTEROLOGY, P.C.

Company Details

Name: SOUND GASTROENTEROLOGY, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 11 Feb 2003 (22 years ago)
Entity Number: 2869002
ZIP code: 11776
County: Suffolk
Place of Formation: New York
Address: 1174 ROUTE 112, PORT JEFFERSON STA, NY, United States, 11776

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SOUND GASTROENTEROLOGY, P.C 401(K) PROFIT SHARING PLAN 2020 571150205 2021-07-22 SOUND GASTROENTEROLOGY, P.C. 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-04-14
Business code 621111
Sponsor’s telephone number 6316429090
Plan sponsor’s address 1174 ROUTE 112, PT JEFFERSON STATION, NY, 11776

Signature of

Role Plan administrator
Date 2021-07-22
Name of individual signing KIM BURKE
SOUND GASTROENTEROLOGY, P.C 401(K) PROFIT SHARING PLAN 2019 571150205 2020-07-09 SOUND GASTROENTEROLOGY, P.C. 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-04-14
Business code 621111
Sponsor’s telephone number 6316429090
Plan sponsor’s address 1174 ROUTE 112, PT JEFFERSON STATION, NY, 11776

Signature of

Role Plan administrator
Date 2020-07-09
Name of individual signing KIM BURKE
SOUND GASTROENTEROLOGY, P.C 401(K) PROFIT SHARING PLAN 2018 571150205 2019-09-24 SOUND GASTROENTEROLOGY, P.C. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-04-14
Business code 621111
Sponsor’s telephone number 6316429090
Plan sponsor’s address 1174 ROUTE 112, PT JEFFERSON STATION, NY, 11776

Signature of

Role Plan administrator
Date 2019-09-24
Name of individual signing KIM BURKE
SOUND GASTROENTEROLOGY, P.C 401(K) PROFIT SHARING PLAN 2017 571150205 2019-10-03 SOUND GASTROENTEROLOGY, P.C. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-04-14
Business code 621111
Sponsor’s telephone number 6316429090
Plan sponsor’s address 1174 ROUTE 112, PT JEFFERSON STATION, NY, 11776

Signature of

Role Plan administrator
Date 2019-10-03
Name of individual signing KIM BURKE
SOUND GASTROENTEROLOGY, P.C 401(K) PROFIT SHARING PLAN 2016 571150205 2017-09-11 SOUND GASTROENTEROLOGY, P.C. 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-04-14
Business code 621111
Sponsor’s telephone number 6316429090
Plan sponsor’s address 1174 ROUTE 112, PT JEFFERSON STATION, NY, 11776

Signature of

Role Plan administrator
Date 2017-09-11
Name of individual signing KIM BURKE
SOUND GASTROENTEROLOGY, P.C 401(K) PROFIT SHARING PLAN 2015 571150205 2016-05-27 SOUND GASTROENTEROLOGY, P.C. 24
Three-digit plan number (PN) 001
Effective date of plan 2003-04-14
Business code 621111
Sponsor’s telephone number 6316429090
Plan sponsor’s address 1174 ROUTE 112, PT JEFFERSON STATION, NY, 11776

Signature of

Role Plan administrator
Date 2016-05-26
Name of individual signing KIM BURKE
SOUND GASTROENTEROLOGY, P.C 401(K) PROFIT SHARING PLAN 2014 571150205 2015-08-04 SOUND GASTROENTEROLOGY, P.C. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-04-14
Business code 621111
Sponsor’s telephone number 6316429090
Plan sponsor’s address 1174 ROUTE 112, PT JEFFERSON STATION, NY, 11776

Signature of

Role Plan administrator
Date 2015-08-04
Name of individual signing KIM BURKE
SOUND GASTROENTEROLOGY, P.C 401(K) PROFIT SHARING PLAN 2013 571150205 2014-06-24 SOUND GASTROENTEROLOGY, P.C. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-04-14
Business code 621111
Sponsor’s telephone number 6316429090
Plan sponsor’s address 1174 ROUTE 112, PT JEFFERSON STATION, NY, 11776

Signature of

Role Plan administrator
Date 2014-06-24
Name of individual signing JOAN STEIN
SOUND GASTROENTEROLOGY, P.C 401(K) PROFIT SHARING PLAN 2012 571150205 2014-05-20 SOUND GASTROENTEROLOGY, P.C. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-04-14
Business code 621111
Sponsor’s telephone number 6316429090
Plan sponsor’s address 1174 ROUTE 112, PT JEFFERSON STATION, NY, 11776

Signature of

Role Plan administrator
Date 2014-05-20
Name of individual signing JOAN STEIN
SOUND GASTROENTEROLOGY, P.C 401(K) PROFIT SHARING PLAN 2011 571150205 2012-06-12 SOUND GASTROENTEROLOGY, P.C. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-04-14
Business code 621111
Sponsor’s telephone number 6316429090
Plan sponsor’s address 1174 ROUTE 112, PT JEFFERSON STATION, NY, 11776

Plan administrator’s name and address

Administrator’s EIN 571150205
Plan administrator’s name SOUND GASTROENTEROLOGY, P.C.
Plan administrator’s address 1174 ROUTE 112, PT JEFFERSON STATION, NY, 11776
Administrator’s telephone number 6316429090

Signature of

Role Plan administrator
Date 2012-06-12
Name of individual signing JOAN STEIN

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1174 ROUTE 112, PORT JEFFERSON STA, NY, United States, 11776

Chief Executive Officer

Name Role Address
ELLIOTT DREZNICK Chief Executive Officer 1174 ROUTE 112, PORT JEFFERSON STA, NY, United States, 11776

History

Start date End date Type Value
2023-01-09 2023-01-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-03-17 2007-03-06 Address 464 B MAIN ST, PORT JEFFERSON, NY, 11777, USA (Type of address: Chief Executive Officer)
2005-03-17 2007-03-06 Address 464 B MAIN ST, PORT JEFFERSON, NY, 11777, USA (Type of address: Principal Executive Office)
2005-03-17 2007-03-06 Address 464 B MAIN ST, PORT JEFFERSON, NY, 11777, USA (Type of address: Service of Process)
2003-02-11 2023-01-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2003-02-11 2005-03-17 Address 6 APRICOT ROAD, MOUNT SINAI, NY, 11766, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130314002468 2013-03-14 BIENNIAL STATEMENT 2013-02-01
110511002983 2011-05-11 BIENNIAL STATEMENT 2011-02-01
090318002508 2009-03-18 BIENNIAL STATEMENT 2009-02-01
070306002760 2007-03-06 BIENNIAL STATEMENT 2007-02-01
050317002098 2005-03-17 BIENNIAL STATEMENT 2005-02-01
030211000822 2003-02-11 CERTIFICATE OF INCORPORATION 2003-02-11

Date of last update: 30 Mar 2025

Sources: New York Secretary of State