Search icon

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

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

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)
2008-07-08 2010-06-24 Address 7 MARY PITKIN PATH, SHOREHAM, NY, 11786, USA (Type of address: Chief Executive Officer)
2006-06-09 2008-07-08 Address 7 MARY PITKIN PATH, SHOREHAM, NY, 11786, USA (Type of address: Principal Executive Office)
2006-06-09 2008-07-08 Address 7 MARY PITKIN PATH, SHOREHAM, NY, 11786, USA (Type of address: Chief Executive Officer)
2004-06-24 2008-07-08 Address 7 MARY PIKIN PATH, SHOREHAM, NY, 11786, USA (Type of address: Service of Process)
2004-06-24 2023-12-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

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
080708002524 2008-07-08 BIENNIAL STATEMENT 2008-06-01
060609002490 2006-06-09 BIENNIAL STATEMENT 2006-06-01
040702000474 2004-07-02 CERTIFICATE OF AMENDMENT 2004-07-02
040624000063 2004-06-24 CERTIFICATE OF INCORPORATION 2004-06-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5968427410 2020-05-13 0235 PPP 7 MARY PITKIN PATH, SHOREHAM, NY, 11786
Loan Status Date 2021-03-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43082
Loan Approval Amount (current) 43082
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 N
Business Age Description Existing or more than 2 years old
Project Address SHOREHAM, SUFFOLK, NY, 11786-0001
Project Congressional District NY-01
Number of Employees 6
NAICS code 621399
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 43392.43
Forgiveness Paid Date 2021-02-09
6985908306 2021-01-27 0235 PPS 7 Mary Pitkin Path, Shoreham, NY, 11786-1141
Loan Status Date 2022-04-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 71210
Loan Approval Amount (current) 71210
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 N
Business Age Description Existing or more than 2 years old
Project Address Shoreham, SUFFOLK, NY, 11786-1141
Project Congressional District NY-01
Number of Employees 4
NAICS code 621399
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 71996.24
Forgiveness Paid Date 2022-03-14

Date of last update: 29 Mar 2025

Sources: New York Secretary of State