Search icon

GRAMERCY MEDICAL PAIN MANAGEMENT PA

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 67 S Main St, Pearl River, NY, United States, 10965

Chief Executive Officer

Name Role Address
JOSHUA GOTTLIEB Chief Executive Officer 67 S MAIN ST, PEARL RIVER, NY, United States, 10965

History

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)

Filings

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

USAspending Awards / Financial Assistance

Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
110000.00
Total Face Value Of Loan:
110000.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
110000
Current Approval Amount:
110000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
110892.22

Date of last update: 28 Mar 2025

Sources: New York Secretary of State