Search icon

G.S.P. LONGTERM CARE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: G.S.P. LONGTERM CARE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Feb 2008 (17 years ago)
Entity Number: 3638383
ZIP code: 10710
County: Westchester
Place of Formation: New York
Address: 640 TUCKAHOE ROAD, YONKERS, NY, United States, 10710
Principal Address: 1567 CENTRAL PARK AVE, YONKERS, NY, United States, 10710

Contact Details

Phone +1 914-779-4510

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DANIEL MOLINO Chief Executive Officer 1567 CENTRAL PARK AVE, YONKERS, NY, United States, 10710

DOS Process Agent

Name Role Address
G.S.P. LONGTERM CARE, INC. DOS Process Agent 640 TUCKAHOE ROAD, YONKERS, NY, United States, 10710

National Provider Identifier

NPI Number:
1255592457

Authorized Person:

Name:
ANTHONY CIARLETTA
Role:
VICE PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
332B00000X - Durable Medical Equipment & Medical Supplies
Is Primary:
No
Selected Taxonomy:
333600000X - Pharmacy
Is Primary:
No
Selected Taxonomy:
3336C0003X - Community/Retail Pharmacy
Is Primary:
No
Selected Taxonomy:
3336C0004X - Compounding Pharmacy
Is Primary:
No
Selected Taxonomy:
3336L0003X - Long Term Care Pharmacy
Is Primary:
Yes

Contacts:

Fax:
9147797439

History

Start date End date Type Value
2024-02-07 2024-02-07 Address 1567 CENTRAL PARK AVE, YONKERS, NY, 10710, USA (Type of address: Chief Executive Officer)
2024-02-07 2024-05-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-01-05 2024-02-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-02-01 2024-02-07 Address 640 TUCKAHOE ROAD, YONKERS, NY, 10710, USA (Type of address: Service of Process)
2010-03-15 2024-02-07 Address 1567 CENTRAL PARK AVE, YONKERS, NY, 10710, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240207003803 2024-02-07 BIENNIAL STATEMENT 2024-02-07
220603002432 2022-06-03 BIENNIAL STATEMENT 2022-02-01
180201006986 2018-02-01 BIENNIAL STATEMENT 2018-02-01
161109006276 2016-11-09 BIENNIAL STATEMENT 2016-02-01
140417002058 2014-04-17 BIENNIAL STATEMENT 2014-02-01

Paycheck Protection Program

Jobs Reported:
34
Initial Approval Amount:
$265,432
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$265,432
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$268,440.23
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $265,432

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State