Search icon

DAVID A. GENTILE, D.O. C.A.C., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: DAVID A. GENTILE, D.O. C.A.C., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 24 Jun 2004 (21 years ago)
Entity Number: 3070132
ZIP code: 11778
County: Suffolk
Place of Formation: New York
Address: 797 ROUTE 25A, ROCKY POINT, NY, United States, 11778

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DAVID A. GENTILE, D.O. C.A.C., P.C. DOS Process Agent 797 ROUTE 25A, ROCKY POINT, NY, United States, 11778

Chief Executive Officer

Name Role Address
DAVID A GENTILE D.O. Chief Executive Officer 797 ROUTE 25A, ROCKY POINT, NY, United States, 11778

National Provider Identifier

NPI Number:
1861667156

Authorized Person:

Name:
ELYSE M FALZONE
Role:
OFFICE MANAGER
Phone:

Taxonomy:

Selected Taxonomy:
208D00000X - General Practice Physician
Is Primary:
Yes

Contacts:

Fax:
6318216226

History

Start date End date Type Value
2023-12-07 2023-12-07 Address 797 ROUTE 25A, ROCKY POINT, NY, 11778, USA (Type of address: Chief Executive Officer)
2014-06-20 2023-12-07 Address 797 ROUTE 25A, ROCKY POINT, NY, 11778, USA (Type of address: Service of Process)
2010-06-24 2023-12-07 Address 797 ROUTE 25A, ROCKY POINT, NY, 11778, USA (Type of address: Chief Executive Officer)
2008-07-08 2010-06-24 Address 7 MARY PITKIN PATH, SHOREHAM, NY, 11786, USA (Type of address: Principal Executive Office)
2008-07-08 2014-06-20 Address 7 MARY PIKIN PATH, SHOREHAM, NY, 11786, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231207001744 2023-12-07 BIENNIAL STATEMENT 2022-06-01
160603006766 2016-06-03 BIENNIAL STATEMENT 2016-06-01
140620006316 2014-06-20 BIENNIAL STATEMENT 2014-06-01
120713002069 2012-07-13 BIENNIAL STATEMENT 2012-06-01
100624002259 2010-06-24 BIENNIAL STATEMENT 2010-06-01

USAspending Awards / Financial Assistance

Date:
2021-01-27
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:
71210.00
Total Face Value Of Loan:
71210.00
Date:
2020-05-13
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:
43082.00
Total Face Value Of Loan:
43082.00

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$43,082
Date Approved:
2020-05-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$43,082
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$43,392.43
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $43,082
Jobs Reported:
4
Initial Approval Amount:
$71,210
Date Approved:
2021-01-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$71,210
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$71,996.24
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $71,210

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State