Search icon

GOTTO MEDICAL CARE, P.C.

Company Details

Name: GOTTO MEDICAL CARE, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 14 Feb 2005 (20 years ago)
Entity Number: 3163769
ZIP code: 11042
County: Queens
Place of Formation: New York
Address: 44 LAVEVILLE ROAD #103, LAKE SUCCESS, NY, United States, 11042
Principal Address: 444 LAKEVILLE RD, SUITE 380, LYNBROOK, NY, United States, 11563

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
VICTOR KATZ M.D. Chief Executive Officer 444 MERRICK ROAD, SUITE 380, LYNBROOK, NY, United States, 11563

DOS Process Agent

Name Role Address
XIAN KATZ M.D. DOS Process Agent 44 LAVEVILLE ROAD #103, LAKE SUCCESS, NY, United States, 11042

History

Start date End date Type Value
2024-11-15 2025-04-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-23 2024-11-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-10 2024-04-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-08 2024-04-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-15 2024-01-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-23 2023-12-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-15 2023-10-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-19 2023-07-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-07-11 2023-04-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-05-12 2022-07-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
090318002715 2009-03-18 BIENNIAL STATEMENT 2009-02-01
070220002409 2007-02-20 BIENNIAL STATEMENT 2007-02-01
050214000660 2005-02-14 CERTIFICATE OF INCORPORATION 2005-02-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1345407704 2020-05-01 0235 PPP 5 KEATS LN, GREAT NECK, NY, 11023
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 101225
Loan Approval Amount (current) 101225
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address GREAT NECK, NASSAU, NY, 11023-0001
Project Congressional District NY-03
Number of Employees 12
NAICS code 621610
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 102321.72
Forgiveness Paid Date 2021-06-04

Date of last update: 29 Mar 2025

Sources: New York Secretary of State