Search icon

GIBBS ORTHODONTIC ASSOCIATES, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: GIBBS ORTHODONTIC ASSOCIATES, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 18 Feb 1971 (54 years ago)
Entity Number: 303086
ZIP code: 10028
County: Nassau
Place of Formation: New York
Address: 40 EAST 84TH STREET, NEW YORK, NY, United States, 10028

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DR. ERIC GIBBS DOS Process Agent 40 EAST 84TH STREET, NEW YORK, NY, United States, 10028

Chief Executive Officer

Name Role Address
DR. ERIC GIBBS Chief Executive Officer 40 EAST 84TH STREET, NEW YORK, NY, United States, 10028

National Provider Identifier

NPI Number:
1679223747
Certification Date:
2022-03-24

Authorized Person:

Name:
DR. ERIC P. GIBBS
Role:
OWNER/DENTIST
Phone:

Taxonomy:

Selected Taxonomy:
1223X0400X - Orthodontics and Dentofacial Orthopedic Dentist
Is Primary:
Yes

Contacts:

Fax:
2125357631

Form 5500 Series

Employer Identification Number (EIN):
112235760
Plan Year:
2024
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
8
Sponsors Telephone Number:

History

Start date End date Type Value
1993-04-06 1999-02-24 Address 21 BRIARWOOD DRIVE, GLEN COVE, NY, 11542, USA (Type of address: Chief Executive Officer)
1993-04-06 1999-02-24 Address 21 BRIARWOOD DRIVE, GLEN COVE, NY, 11542, USA (Type of address: Principal Executive Office)
1971-02-18 1999-02-24 Address 21 BRIARWOOD DRIVE, GLEN COVE, NY, 11542, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210201060316 2021-02-01 BIENNIAL STATEMENT 2021-02-01
20191021015 2019-10-21 ASSUMED NAME CORP INITIAL FILING 2019-10-21
130206006445 2013-02-06 BIENNIAL STATEMENT 2013-02-01
110214002355 2011-02-14 BIENNIAL STATEMENT 2011-02-01
090205003096 2009-02-05 BIENNIAL STATEMENT 2009-02-01

USAspending Awards / Financial Assistance

Date:
2021-02-15
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:
132580.00
Total Face Value Of Loan:
132580.00
Date:
2020-04-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
9000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
9
Initial Approval Amount:
$132,580
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$132,580
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$134,189.67
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $99,435
Utilities: $2,500
Rent: $30,645
Jobs Reported:
9
Initial Approval Amount:
$132,580
Date Approved:
2021-02-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$132,580
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$133,496.72
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $132,578
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State