Search icon

PAUL T. GENTILE P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: PAUL T. GENTILE P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 12 Sep 2008 (17 years ago)
Entity Number: 3719773
ZIP code: 10463
County: Bronx
Place of Formation: New York
Address: 2400 JOHNSON AVE. 3K, BRONX, NY, United States, 10463
Principal Address: 2400 JOHNSON AVE., STE 3K, BRONX, NY, United States, 10463

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PAUL T GENTILE Chief Executive Officer 2400 JOHNSON AVE., STE 3K, BRONX, NY, United States, 10463

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2400 JOHNSON AVE. 3K, BRONX, NY, United States, 10463

History

Start date End date Type Value
2021-05-04 2021-11-18 Address 2400 JOHNSON AVE., STE 3K, BRONX, NY, 10463, USA (Type of address: Chief Executive Officer)
2018-09-04 2021-11-18 Address 260 MADISON AVE, 22ND FL, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2018-09-04 2021-05-04 Address 260 MADISON AVE, 22ND FL, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2018-09-04 2021-05-04 Address 260 MADISON AVE, 22ND FL, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
2012-09-24 2018-09-04 Address 260 MADISON AVE, 15TH FL, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
211118000096 2021-06-21 CERTIFICATE OF CHANGE BY ENTITY 2021-06-21
210504002004 2021-05-04 AMENDMENT TO BIENNIAL STATEMENT 2020-09-01
200902060496 2020-09-02 BIENNIAL STATEMENT 2020-09-01
180904008875 2018-09-04 BIENNIAL STATEMENT 2018-09-01
160906007804 2016-09-06 BIENNIAL STATEMENT 2016-09-01

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
28960.00
Total Face Value Of Loan:
28960.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
28960
Current Approval Amount:
28960
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
29155.18

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State