Search icon

ATLANTIC GASTROENTEROLOGY, P.C.

Company Details

Name: ATLANTIC GASTROENTEROLOGY, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 19 May 2006 (19 years ago)
Entity Number: 3364567
ZIP code: 11235
County: Kings
Place of Formation: New York
Address: 2797 OCEAN PARKWAY, 1ST FLOOR, BROOKLYN, NY, United States, 11235

Contact Details

Phone +1 718-615-4000

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ATLANTIC GASTROENTEROLOGY, P.C. DOS Process Agent 2797 OCEAN PARKWAY, 1ST FLOOR, BROOKLYN, NY, United States, 11235

Chief Executive Officer

Name Role Address
TATIANA KHROM Chief Executive Officer 2797 OCEAN PARKWAY 1ST FLOOR, 2797 OCEAN PARKWAY 1ST FLOOR, BROOKLYN, NY, United States, 11235

History

Start date End date Type Value
2024-02-20 2024-02-20 Address 2797 OCEAN PARKWAY 1ST FLOOR, 2797 OCEAN PARKWAY 1ST FLOOR, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
2024-02-20 2024-02-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-20 2024-02-20 Address 5 ST. JAMES PLACE, STATEN ISLAND, NY, 10306, USA (Type of address: Chief Executive Officer)
2024-02-12 2024-02-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-05-04 2024-02-20 Address 2797 OCEAN PARKWAY, 1ST FLOOR, BROOKLYN, NY, 11235, USA (Type of address: Service of Process)
2018-05-02 2020-05-04 Address 2652 EAST 24 STREET, 1ST FLOOR, BROOKLYN, NY, 11235, USA (Type of address: Service of Process)
2018-05-02 2024-02-20 Address 5 ST. JAMES PLACE, STATEN ISLAND, NY, 10306, USA (Type of address: Chief Executive Officer)
2014-05-06 2018-05-02 Address 40 BEVERLY ROAD, STATEN ISLAND, NY, 10305, USA (Type of address: Chief Executive Officer)
2010-06-10 2018-05-02 Address 2797 OCEAN PARKWAY, 1ST FLOOR, BROOKLYN, NY, 12235, USA (Type of address: Service of Process)
2008-05-21 2014-05-06 Address 445 NEPTUNE AVE, # 10 A, BROOKLYN, NY, 11224, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240220001521 2024-02-20 BIENNIAL STATEMENT 2024-02-20
200504061320 2020-05-04 BIENNIAL STATEMENT 2020-05-01
180502006468 2018-05-02 BIENNIAL STATEMENT 2018-05-01
140506006863 2014-05-06 BIENNIAL STATEMENT 2014-05-01
120621002696 2012-06-21 BIENNIAL STATEMENT 2012-05-01
100610002550 2010-06-10 BIENNIAL STATEMENT 2010-05-01
080521002433 2008-05-21 BIENNIAL STATEMENT 2008-05-01
060519000131 2006-05-19 CERTIFICATE OF INCORPORATION 2006-05-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2522637710 2020-05-01 0202 PPP 2797 OCEAN PKWY STE 1, BROOKLYN, NY, 11235
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 78525
Loan Approval Amount (current) 78525
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11235-0001
Project Congressional District NY-08
Number of Employees 10
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 79093.61
Forgiveness Paid Date 2021-01-25

Date of last update: 28 Mar 2025

Sources: New York Secretary of State