Search icon

GASTROENTEROLOGY & NUTRITION, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: GASTROENTEROLOGY & NUTRITION, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 17 Jul 2008 (17 years ago)
Entity Number: 3697388
ZIP code: 12207
County: Queens
Place of Formation: New York
Address: 418 Broadway, STE R, Albany, NY, United States, 12207

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
SPIEGEL & UTRERA, P.A., P.C. Agent 1 MAIDEN LANE 5TH FLOOR, NEW YORK, NY, 10038

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 418 Broadway, STE R, Albany, NY, United States, 12207

Chief Executive Officer

Name Role Address
SAMUEL DAVIDOFF Chief Executive Officer 418 BROADWAY, STE R, ALBANY, NY, United States, 12207

Form 5500 Series

Employer Identification Number (EIN):
263032573
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2024-07-10 2024-07-10 Address 108-16 72ND AVE, 2ND FL, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer)
2024-07-10 2024-07-10 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Chief Executive Officer)
2010-07-28 2024-07-10 Address 108-16 72ND AVENUE, 2ND FL, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)
2010-07-28 2024-07-10 Address 108-16 72ND AVE, 2ND FL, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer)
2008-07-17 2024-07-10 Address 1 MAIDEN LANE 5TH FLOOR, NEW YORK, NY, 10038, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240710002918 2024-07-10 BIENNIAL STATEMENT 2024-07-10
160705008123 2016-07-05 BIENNIAL STATEMENT 2016-07-01
140710006110 2014-07-10 BIENNIAL STATEMENT 2014-07-01
100728002374 2010-07-28 BIENNIAL STATEMENT 2010-07-01
080717000362 2008-07-17 CERTIFICATE OF INCORPORATION 2008-07-17

USAspending Awards / Financial Assistance

Date:
2021-02-04
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:
85512.00
Total Face Value Of Loan:
85512.00
Date:
2020-05-02
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:
85535.00
Total Face Value Of Loan:
85535.00
Date:
2010-06-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
-50000.00
Total Face Value Of Loan:
0.00
Date:
2010-02-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
100000.00
Total Face Value Of Loan:
100000.00

Paycheck Protection Program

Date Approved:
2021-02-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
85512
Current Approval Amount:
85512
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
86121.89

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State