Search icon

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

Company claim

Is this your business?

Get access!

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

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

National Provider Identifier

NPI Number:
1588728687

Authorized Person:

Name:
DR. MARK CHRISTOPHER GASPARINI
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
213EP1101X - Primary Podiatric Medicine Podiatrist
Is Primary:
Yes

Contacts:

Fax:
5167992595

Form 5500 Series

Employer Identification Number (EIN):
204984613
Plan Year:
2023
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
7
Sponsors Telephone Number:

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

USAspending Awards / Financial Assistance

Date:
2020-07-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
17100.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-02-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
92990
Current Approval Amount:
92990
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
93648.16
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
77150
Current Approval Amount:
77150
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
77765.36

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State