Search icon

NEW YORK GI CENTER, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: NEW YORK GI CENTER, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 10 Mar 2005 (20 years ago)
Entity Number: 3175043
ZIP code: 10461
County: Bronx
Place of Formation: New York
Address: 1200 WATERS PLACE, SUITE M117, BRONX, NY, United States, 10461

Contact Details

Phone +1 718-863-0575

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 1200 WATERS PLACE, SUITE M117, BRONX, NY, United States, 10461

National Provider Identifier

NPI Number:
1336258128

Authorized Person:

Name:
DR. JAMES COSTABILE DILORENZO
Role:
DIRECTOR
Phone:

Taxonomy:

Selected Taxonomy:
261QE0800X - Endoscopy Clinic/Center
Is Primary:
Yes

Contacts:

Fax:
7188632467

Form 5500 Series

Employer Identification Number (EIN):
202562489
Plan Year:
2023
Number Of Participants:
78
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
75
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
66
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
65
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
72
Sponsors Telephone Number:

History

Start date End date Type Value
2024-09-05 2025-04-30 Address 1200 WATERS PLACE, SUITE M117, BRONX, NY, 10461, USA (Type of address: Service of Process)
2013-04-30 2024-09-05 Address 1200 WATERS PLACE, SUITE M117, BRONX, NY, 10461, 2704, USA (Type of address: Service of Process)
2005-03-10 2013-04-30 Address 1200 WATERS PLACE, BRONX, NY, 10461, 2704, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250430023204 2025-04-30 BIENNIAL STATEMENT 2025-04-30
240905002414 2024-09-05 BIENNIAL STATEMENT 2024-09-05
130430002379 2013-04-30 BIENNIAL STATEMENT 2013-03-01
110411002806 2011-04-11 BIENNIAL STATEMENT 2011-03-01
070409002009 2007-04-09 BIENNIAL STATEMENT 2007-03-01

USAspending Awards / Financial Assistance

Date:
2021-02-20
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:
802650.00
Total Face Value Of Loan:
802650.00
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:
773300.00
Total Face Value Of Loan:
773300.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
773300
Current Approval Amount:
773300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
779931.31
Date Approved:
2021-02-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
802650
Current Approval Amount:
802650
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
809950.82

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State