Search icon

DR. WEINER & DR. GALLO MEDICAL PRACTICE, PLLC

Company Details

Name: DR. WEINER & DR. GALLO MEDICAL PRACTICE, PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 17 Sep 2007 (18 years ago)
Entity Number: 3568661
ZIP code: 11234
County: Kings
Place of Formation: New York
Address: 2352 RALPH AVENUE, BROOKLYN, NY, United States, 11234

DOS Process Agent

Name Role Address
DAWN GALLO, MD DOS Process Agent 2352 RALPH AVENUE, BROOKLYN, NY, United States, 11234

History

Start date End date Type Value
2007-09-17 2025-03-17 Address 2352 RALPH AVENUE, BROOKLYN, NY, 11234, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250317003404 2025-03-17 BIENNIAL STATEMENT 2025-03-17
090831002477 2009-08-31 BIENNIAL STATEMENT 2009-09-01
070917000618 2007-09-17 ARTICLES OF ORGANIZATION 2007-09-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3322517807 2020-05-26 0202 PPP 2352 Ralph Avenue, brooklyn, NY, 11234
Loan Status Date 2021-07-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35000
Loan Approval Amount (current) 35000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address brooklyn, KINGS, NY, 11234-0001
Project Congressional District NY-09
Number of Employees 7
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 35355.75
Forgiveness Paid Date 2021-06-02

Date of last update: 28 Mar 2025

Sources: New York Secretary of State