Search icon

GOTHAM GASTROENTEROLOGY, PLLC

Company claim

Is this your business?

Get access!

Company Details

Name: GOTHAM GASTROENTEROLOGY, PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 08 Apr 2010 (15 years ago)
Date of dissolution: 24 Jul 2023
Entity Number: 3934739
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 535 FIFTH AVENUE, SUITE 604, NEW YORK, NY, United States, 10017

Contact Details

Phone +1 212-794-0240

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 535 FIFTH AVENUE, SUITE 604, NEW YORK, NY, United States, 10017

Agent

Name Role Address
PETER SUNGWON KIM Agent 535 FIFTH AVENUE, SUITE 604, NEW YORK, NY, 10017

National Provider Identifier

NPI Number:
1750701611

Authorized Person:

Name:
DR. PETER S KIM
Role:
MEDICAL DIRECTOR
Phone:

Taxonomy:

Selected Taxonomy:
291U00000X - Clinical Medical Laboratory
Is Primary:
Yes

Contacts:

Form 5500 Series

Employer Identification Number (EIN):
272313573
Plan Year:
2021
Number Of Participants:
90
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
76
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
29
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
13
Sponsors Telephone Number:

History

Start date End date Type Value
2020-05-15 2023-08-31 Address 535 FIFTH AVENUE, SUITE 604, NEW YORK, NY, 10017, USA (Type of address: Registered Agent)
2020-05-15 2023-08-31 Address 535 FIFTH AVENUE, SUITE 604, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2010-04-08 2020-05-15 Address 1317 THIRD AVENUE, NEW YORK, NY, 10021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230831003317 2023-07-24 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-07-24
210512060454 2021-05-12 BIENNIAL STATEMENT 2020-04-01
200515000060 2020-05-15 CERTIFICATE OF AMENDMENT 2020-05-15
200515000061 2020-05-15 CERTIFICATE OF CHANGE 2020-05-15
120524002012 2012-05-24 BIENNIAL STATEMENT 2012-04-01

USAspending Awards / Financial Assistance

Date:
2020-05-18
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:
-469343.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State