Name: | GRAMERCY MEDICAL PAIN MANAGEMENT PA |
Jurisdiction: | New York |
Legal type: | FOREIGN PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 08 Jul 2008 (17 years ago) |
Entity Number: | 3693494 |
ZIP code: | 10965 |
County: | New York |
Place of Formation: | New Jersey |
Address: | 67 S Main St, Pearl River, NY, United States, 10965 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 67 S Main St, Pearl River, NY, United States, 10965 |
Name | Role | Address |
---|---|---|
JOSHUA GOTTLIEB | Chief Executive Officer | 67 S MAIN ST, PEARL RIVER, NY, United States, 10965 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-01 | 2024-07-01 | Address | 67 S MAIN ST, PEARL RIVER, NY, 10965, USA (Type of address: Chief Executive Officer) |
2023-09-19 | 2024-07-01 | Address | 67 S MAIN ST, PEARL RIVER, NY, 10965, USA (Type of address: Chief Executive Officer) |
2023-09-19 | 2024-07-01 | Address | 67 S Main St, Pearl River, NY, 10965, USA (Type of address: Service of Process) |
2008-07-08 | 2023-09-19 | Address | 5 HORIZON ROAD, FORT LEE, NJ, 07024, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240701035019 | 2024-07-01 | BIENNIAL STATEMENT | 2024-07-01 |
230919003916 | 2023-09-19 | BIENNIAL STATEMENT | 2022-07-01 |
080708000366 | 2008-07-08 | APPLICATION OF AUTHORITY | 2008-07-08 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7546457102 | 2020-04-14 | 0202 | PPP | 67 South Main St, PEARL RIVER, NY, 10965 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 10 Mar 2025
Sources: New York Secretary of State