Search icon

HUNTINGTON GASTROENTEROLOGY ASSOCIATES, P.C.

Company Details

Name: HUNTINGTON GASTROENTEROLOGY ASSOCIATES, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 02 Aug 1971 (54 years ago)
Date of dissolution: 23 May 2024
Entity Number: 312278
ZIP code: 11743
County: Suffolk
Place of Formation: New York
Address: 152 E MAIN STREET, HUNTINGTON, NY, United States, 11743

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 152 E MAIN STREET, HUNTINGTON, NY, United States, 11743

Chief Executive Officer

Name Role Address
BARRY GLANZMAN MD Chief Executive Officer 152 E MAIN STREET, HUNTINGTON, NY, United States, 11743

Form 5500 Series

Employer Identification Number (EIN):
112285841
Plan Year:
2023
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
20
Sponsors Telephone Number:

History

Start date End date Type Value
2011-09-08 2024-06-10 Address 152 E MAIN STREET, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer)
2007-08-20 2024-06-10 Address 152 E MAIN STREET, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)
2007-08-20 2011-09-08 Address 152 E MAIN STREET, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer)
2006-01-10 2007-08-20 Address 152 E MAIN ST, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer)
2006-01-10 2007-08-20 Address 152 E MAIN ST, HUNTINGTON, NY, 11743, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240610002709 2024-05-23 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-05-23
190812060088 2019-08-12 BIENNIAL STATEMENT 2019-08-01
170907006240 2017-09-07 BIENNIAL STATEMENT 2017-08-01
150820006086 2015-08-20 BIENNIAL STATEMENT 2015-08-01
130820006115 2013-08-20 BIENNIAL STATEMENT 2013-08-01

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
107000.00
Total Face Value Of Loan:
107000.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
107000
Current Approval Amount:
107000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
107968.94

Date of last update: 18 Mar 2025

Sources: New York Secretary of State