Search icon

GASTROENTEROLOGY & LIVER ASSOCIATES OF RIVERDALE, P.C.

Company Details

Name: GASTROENTEROLOGY & LIVER ASSOCIATES OF RIVERDALE, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 18 Oct 1971 (54 years ago)
Entity Number: 316288
ZIP code: 10463
County: Westchester
Place of Formation: New York
Address: 3333 HENRY HUDSON PARKWAY, RIVERDALE, NY, United States, 10463
Principal Address: ALBERT KRAMER, MD, 3333 HENRY HUDSON PARKWAY, RIVERDALE, NY, United States, 10463

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
ALBERT KRAMER, MD Chief Executive Officer 3333 HENRY HUDSON PARKWAY, RIVERDALE, NY, United States, 10463

DOS Process Agent

Name Role Address
ALBERT KRAMER, MD DOS Process Agent 3333 HENRY HUDSON PARKWAY, RIVERDALE, NY, United States, 10463

Form 5500 Series

Employer Identification Number (EIN):
132693880
Plan Year:
2014
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
13
Sponsors Telephone Number:

History

Start date End date Type Value
1999-12-06 2007-12-11 Address 3333 HENRY HUDSON PKWY, RIVERDALE, NY, 10463, USA (Type of address: Chief Executive Officer)
1999-12-06 2007-12-11 Address 145 WOODLANDS AVE, WHITE PLAINS, NY, 10607, USA (Type of address: Service of Process)
1999-12-06 2007-12-11 Address MARCEL ZIMETBAUM MD, 145 WOODLANDS AVE, WHITE PLAINS, NY, 10607, USA (Type of address: Principal Executive Office)
1993-10-18 1999-12-06 Address MANFRED SIMON, 93 HIGHLAND ROAD, SCARSDALE, NY, 10583, USA (Type of address: Principal Executive Office)
1993-09-28 2001-03-09 Name SIMON-ZIMETBAUM-KRAMER MD-PC.

Filings

Filing Number Date Filed Type Effective Date
131031002016 2013-10-31 BIENNIAL STATEMENT 2013-10-01
111027002391 2011-10-27 BIENNIAL STATEMENT 2011-10-01
091016002392 2009-10-16 BIENNIAL STATEMENT 2009-10-01
071211002701 2007-12-11 BIENNIAL STATEMENT 2007-10-01
051207002107 2005-12-07 BIENNIAL STATEMENT 2005-10-01

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
261467.00
Total Face Value Of Loan:
261467.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
261467
Current Approval Amount:
261467
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
262919.01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State