Search icon

GELLERMAN ORTHODONTICS, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: GELLERMAN ORTHODONTICS, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 20 Apr 2012 (13 years ago)
Entity Number: 4234196
ZIP code: 11743
County: Suffolk
Place of Formation: New York
Address: 165 Main street, main floor, HUNTINGTON, NY, United States, 11743
Principal Address: 165 MAIN ST, HUNTINGTON, NY, United States, 11743

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GELLERMAN ORTHODONTICS, P.C. DOS Process Agent 165 Main street, main floor, HUNTINGTON, NY, United States, 11743

Chief Executive Officer

Name Role Address
INNA GELLERMAN Chief Executive Officer 165 MAIN ST, HUNTINGTON, NY, United States, 11743

National Provider Identifier

NPI Number:
1023028578

Authorized Person:

Name:
DR. INNA GELLERMAN
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
1223X0400X - Orthodontics and Dentofacial Orthopedic Dentist
Is Primary:
Yes

Contacts:

Fax:
6314707837

Form 5500 Series

Employer Identification Number (EIN):
455304048
Plan Year:
2015
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
12
Sponsors DBA Name:
GELLERMAN ORTHODONTICS
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
14
Sponsors Telephone Number:

History

Start date End date Type Value
2024-04-02 2024-04-02 Address 165 MAIN ST, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer)
2023-04-03 2024-04-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-03 2023-04-03 Address 165 MAIN ST, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer)
2023-04-03 2024-04-02 Address 165 MAIN ST, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer)
2023-04-03 2024-04-02 Address 165 Main Street, Huntington, NY, 11743, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240402002730 2024-04-02 BIENNIAL STATEMENT 2024-04-02
230403002261 2023-04-03 BIENNIAL STATEMENT 2022-04-01
200402060885 2020-04-02 BIENNIAL STATEMENT 2020-04-01
180405006712 2018-04-05 BIENNIAL STATEMENT 2018-04-01
160909006399 2016-09-09 BIENNIAL STATEMENT 2016-04-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
145000.00
Total Face Value Of Loan:
145000.00

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$145,000
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$145,000
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$146,338.77
Servicing Lender:
Flushing Bank
Use of Proceeds:
Payroll: $145,000
Jobs Reported:
18
Initial Approval Amount:
$145,000
Date Approved:
2021-01-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$145,000
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$145,619.73
Servicing Lender:
Flushing Bank
Use of Proceeds:
Payroll: $144,998
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State