Search icon

GREENWICH VILLAGE GASTROENTEROLOGY P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: GREENWICH VILLAGE GASTROENTEROLOGY P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 13 Feb 2003 (22 years ago)
Entity Number: 2870247
ZIP code: 06830
County: Dutchess
Place of Formation: New York
Principal Address: 194 SPACKENKILL ROAD, POUGHKEEPSIE, NY, United States, 12603
Address: 106 PARSONAGE ROAD, GREENWICH, CT, United States, 06830

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANTHONY A STARPOLI, MD Chief Executive Officer 194 SPACKENKILL ROAD, POUGHKEEPSIE, NY, United States, 12603

DOS Process Agent

Name Role Address
GREENWICH VILLAGE GASTROENTEROLOGY P.C. DOS Process Agent 106 PARSONAGE ROAD, GREENWICH, CT, United States, 06830

National Provider Identifier

NPI Number:
1053495507

Authorized Person:

Name:
ANTHONY A STARPOLI
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
207RG0100X - Gastroenterology Physician
Is Primary:
Yes

Contacts:

Fax:
8456890610

Form 5500 Series

Employer Identification Number (EIN):
593766853
Plan Year:
2015
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2011-03-08 2017-02-02 Address 194 SPACENKILL ROAD, POUGHKEEPSIE, NY, 12603, USA (Type of address: Principal Executive Office)
2011-03-08 2017-02-02 Address 194 SPACENKILL ROAD, POUGHKEEPSIE, NY, 12603, USA (Type of address: Chief Executive Officer)
2011-03-08 2019-02-12 Address 194 SPACKENKILL ROAD, POUGHKEEPSIE, NY, 12603, USA (Type of address: Service of Process)
2009-01-23 2011-03-08 Address 194 SPACENKILL RD, POUGHKEEPSIE, NY, 12603, USA (Type of address: Principal Executive Office)
2005-04-18 2011-03-08 Address 194 SPACENKILL RD, POUGHKEEPSIE, NY, 12603, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
210201060508 2021-02-01 BIENNIAL STATEMENT 2021-02-01
190212060233 2019-02-12 BIENNIAL STATEMENT 2019-02-01
170202007486 2017-02-02 BIENNIAL STATEMENT 2017-02-01
130304006022 2013-03-04 BIENNIAL STATEMENT 2013-02-01
110308002084 2011-03-08 BIENNIAL STATEMENT 2011-02-01

USAspending Awards / Financial Assistance

Date:
2021-03-03
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:
10255.00
Total Face Value Of Loan:
10255.00
Date:
2020-04-11
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:
11200.00
Total Face Value Of Loan:
11200.00

Paycheck Protection Program

Date Approved:
2021-03-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10255
Current Approval Amount:
10255
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
10319.34
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
11200
Current Approval Amount:
11200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
11327.34

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State