Search icon

MARK GASPARINI, D.P.M., P.C.

Company Details

Name: MARK GASPARINI, D.P.M., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 30 May 2006 (19 years ago)
Entity Number: 3368870
ZIP code: 11758
County: Nassau
Place of Formation: New York
Address: 119 NEW YORK AVENUE, MASSAPEQUA, NY, United States, 11758
Principal Address: 12 HONEY LOCUST CT, DIX HILLS, NY, United States, 11746

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MARK GASPARINI, D.P.M., P.C. 401(K) PLAN 2023 204984613 2024-07-09 MARK GASPARINI, D.P.M., P.C. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 621391
Sponsor’s telephone number 5168049038
Plan sponsor’s address 119 NEW YORK AVENUE, MASSAPEQUA, NY, 11758
MARK GASPARINI, D.P.M., P.C. 401(K) PLAN 2022 204984613 2023-08-18 MARK GASPARINI, D.P.M., P.C. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 621391
Sponsor’s telephone number 5168049038
Plan sponsor’s address 119 NEW YORK AVENUE, MASSAPEQUA, NY, 11758

Signature of

Role Plan administrator
Date 2023-08-18
Name of individual signing MARK GASPARINI
Role Employer/plan sponsor
Date 2023-08-18
Name of individual signing MARK GASPARINI
MARK GASPARINI, D.P.M., P.C. 401(K) PLAN 2021 204984613 2022-10-04 MARK GASPARINI, D.P.M., P.C. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 621391
Sponsor’s telephone number 5168049038
Plan sponsor’s address 119 NEW YORK AVENUE, MASSAPEQUA, NY, 11758

Signature of

Role Plan administrator
Date 2022-10-03
Name of individual signing MARK GASPARINI
Role Employer/plan sponsor
Date 2022-10-03
Name of individual signing MARK GASPARINI
MARK GASPARINI, D.P.M., P.C. 401(K) PLAN 2020 204984613 2021-07-09 MARK GASPARINI, D.P.M., P.C. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 621391
Sponsor’s telephone number 5168049038
Plan sponsor’s address 119 NEW YORK AVENUE, MASSAPEQUA, NY, 11758

Signature of

Role Plan administrator
Date 2021-07-09
Name of individual signing MARK GASPARINI
Role Employer/plan sponsor
Date 2021-07-09
Name of individual signing MARK GASPARINI
MARK GASPARINI, D.P.M., P.C. 401(K) PLAN 2019 204984613 2020-06-23 MARK GASPARINI, D.P.M., P.C. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 621391
Sponsor’s telephone number 5168049038
Plan sponsor’s address 119 NEW YORK AVENUE, MASSAPEQUA, NY, 11758
MARK GASPARINI, D.P.M., P.C. 401(K) PLAN 2018 204984613 2019-05-10 MARK GASPARINI, D.P.M., P.C. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 621391
Sponsor’s telephone number 5168049038
Plan sponsor’s address 119 NEW YORK AVENUE, MASSAPEQUA, NY, 11758
MARK GASPARINI, D.P.M., P.C. 401(K) PLAN 2017 204984613 2018-07-20 MARK GASPARINI, D.P.M., P.C. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 621391
Sponsor’s telephone number 5168049038
Plan sponsor’s address 119 NEW YORK AVENUE, MASSAPEQUA, NY, 11758
MARK GASPARINI, D.P.M., P.C. 401(K) PLAN 2016 204984613 2017-09-19 MARK GASPARINI, D.P.M., P.C. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 621391
Sponsor’s telephone number 5168049038
Plan sponsor’s address 119 NEW YORK AVENUE, MASSAPEQUA, NY, 11758
MARK GASPARINI, D.P.M., P.C. 401(K) PLAN 2015 204984613 2017-09-19 MARK GASPARINI, D.P.M., P.C. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 621391
Sponsor’s telephone number 5168049038
Plan sponsor’s address 119 NEW YORK AVENUE, MASSAPEQUA, NY, 11758
MARK GASPARINI, D.P.M., P.C. 401(K) PLAN 2015 204984613 2016-07-20 MARK GASPARINI, D.P.M., P.C. 5
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 621391
Sponsor’s telephone number 5168049038
Plan sponsor’s address 119 NEW YORK AVENUE, MASSAPEQUA, NY, 11758

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 119 NEW YORK AVENUE, MASSAPEQUA, NY, United States, 11758

Chief Executive Officer

Name Role Address
MARK GASPARINI Chief Executive Officer 119 NEW YORK AVE, MASSAPEQUA, NY, United States, 11758

History

Start date End date Type Value
2008-08-18 2010-05-28 Address 20 DATOR COURT, WOODBURY, NY, 11797, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
200716060609 2020-07-16 BIENNIAL STATEMENT 2020-05-01
180608006083 2018-06-08 BIENNIAL STATEMENT 2018-05-01
160519006055 2016-05-19 BIENNIAL STATEMENT 2016-05-01
140610006728 2014-06-10 BIENNIAL STATEMENT 2014-05-01
120709002028 2012-07-09 BIENNIAL STATEMENT 2012-05-01
100528002660 2010-05-28 BIENNIAL STATEMENT 2010-05-01
080818003321 2008-08-18 BIENNIAL STATEMENT 2008-05-01
060530001266 2006-05-30 CERTIFICATE OF INCORPORATION 2006-05-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2819787710 2020-05-01 0235 PPP 12 HONEY LOCUST CT, DIX HILLS, NY, 11746
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 77150
Loan Approval Amount (current) 77150
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 DIX HILLS, SUFFOLK, NY, 11746-0001
Project Congressional District NY-01
Number of Employees 6
NAICS code -
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 77765.36
Forgiveness Paid Date 2021-02-19
9324518401 2021-02-16 0235 PPS 12 Honey Locust Ct, Dix Hills, NY, 11746-6253
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 92990
Loan Approval Amount (current) 92990
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 Dix Hills, SUFFOLK, NY, 11746-6253
Project Congressional District NY-01
Number of Employees 8
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 93648.16
Forgiveness Paid Date 2021-11-05

Date of last update: 28 Mar 2025

Sources: New York Secretary of State