Search icon

DIGESTIVE DISEASE CARE P.C.

Company Details

Name: DIGESTIVE DISEASE CARE P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 09 Jul 2008 (17 years ago)
Entity Number: 3693844
ZIP code: 11530
County: Nassau
Place of Formation: New York
Address: 100 GARDEN CITY PLAZA, SUITE 220, GARDEN CITY, NY, United States, 11530

Contact Details

Phone +1 718-480-6000

Phone +1 718-313-0051

Phone +1 516-750-8000

Phone +1 516-967-4745

Phone +1 516-204-4242

Phone +1 516-437-9000

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NILESH MEHTA Chief Executive Officer 52 HAMLET WOODS DR, SAINT JAMES, NY, United States, 11780

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 100 GARDEN CITY PLAZA, SUITE 220, GARDEN CITY, NY, United States, 11530

History

Start date End date Type Value
2022-08-12 2022-08-12 Address 100 GARDEN CITY PLAZA, SUITE 220, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer)
2022-08-12 2022-08-12 Address 52 HAMLET WOODS DR, SAINT JAMES, NY, 11780, USA (Type of address: Chief Executive Officer)
2022-08-12 2025-03-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-07-27 2022-08-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-06-02 2022-08-12 Address 100 GARDEN CITY PLAZA, SUITE 220, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer)
2008-07-09 2021-07-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-07-09 2022-08-12 Address 100 GARDEN CITY PLAZA, SUITE 220, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220812000852 2022-08-12 BIENNIAL STATEMENT 2022-08-12
170602002031 2017-06-02 BIENNIAL STATEMENT 2016-07-01
080709000003 2008-07-09 CERTIFICATE OF INCORPORATION 2008-07-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6469017307 2020-04-30 0235 PPP 52 Hamlet Woods, SAINT JAMES, NY, 11780
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 539689
Loan Approval Amount (current) 539689
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SAINT JAMES, SUFFOLK, NY, 11780-0001
Project Congressional District NY-01
Number of Employees 60
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 547255.14
Forgiveness Paid Date 2021-09-29

Date of last update: 28 Mar 2025

Sources: New York Secretary of State