Search icon

FIVE TOWNS GASTROENTEROLOGY, P.C.

Company Details

Name: FIVE TOWNS GASTROENTEROLOGY, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 03 Jan 2012 (13 years ago)
Entity Number: 4183196
ZIP code: 11559
County: Nassau
Place of Formation: New York
Address: 6 COPPERBEACH LANE, LAWRENCE, NY, United States, 11559
Principal Address: Jay Fenster, 6 Copperbeech Lane, Lawrence, NY, United States, 11559

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JAY S. FENSTER, M.D. DOS Process Agent 6 COPPERBEACH LANE, LAWRENCE, NY, United States, 11559

Chief Executive Officer

Name Role Address
JAY FENSTER Chief Executive Officer 6 COPPERBEECH LANE, LAWRENCE, NY, United States, 11559

History

Start date End date Type Value
2024-01-01 2024-01-01 Address 6 COPPERBEECH LANE, LAWRENCE, NY, 11559, USA (Type of address: Chief Executive Officer)
2023-03-21 2024-01-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-21 2023-03-21 Address 6 COPPERBEECH LANE, LAWRENCE, NY, 11559, USA (Type of address: Chief Executive Officer)
2023-03-21 2024-01-01 Address 6 COPPERBEECH LANE, LAWRENCE, NY, 11559, USA (Type of address: Chief Executive Officer)
2023-03-21 2024-01-01 Address 6 COPPERBEACH LANE, LAWRENCE, NY, 11559, USA (Type of address: Service of Process)
2012-01-03 2023-03-21 Address 6 COPPERBEACH LANE, LAWRENCE, NY, 11559, USA (Type of address: Service of Process)
2012-01-03 2023-03-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240101041882 2024-01-01 BIENNIAL STATEMENT 2024-01-01
230321003901 2023-03-21 BIENNIAL STATEMENT 2022-01-01
210719003788 2021-07-19 BIENNIAL STATEMENT 2021-07-19
161229000458 2016-12-29 ANNULMENT OF DISSOLUTION 2016-12-29
DP-2207429 2016-08-31 DISSOLUTION BY PROCLAMATION 2016-08-31
120103000653 2012-01-03 CERTIFICATE OF INCORPORATION 2012-01-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7181298301 2021-01-28 0235 PPS 6 Copperbeech Ln, Lawrence, NY, 11559-2606
Loan Status Date 2022-05-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 64100
Loan Approval Amount (current) 64100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lawrence, NASSAU, NY, 11559-2606
Project Congressional District NY-04
Number of Employees 8
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 64879.88
Forgiveness Paid Date 2022-04-21
6944097102 2020-04-14 0235 PPP 6 Copperbeech Lane, LAWRENCE, NY, 11559
Loan Status Date 2021-06-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 64100
Loan Approval Amount (current) 64100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LAWRENCE, NASSAU, NY, 11559-0001
Project Congressional District NY-04
Number of Employees 8
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 64771.27
Forgiveness Paid Date 2021-05-05

Date of last update: 26 Mar 2025

Sources: New York Secretary of State