Search icon

GELLERMAN ORTHODONTICS, P.C.

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

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)
2016-09-09 2023-04-03 Address 165 MAIN STREET, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)
2014-07-24 2023-04-03 Address 165 MAIN ST, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer)
2014-07-24 2016-09-09 Address 165 MAIN ST, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)
2012-04-20 2014-07-24 Address 165 MAIN STREET, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)
2012-04-20 2023-04-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

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
140724002080 2014-07-24 BIENNIAL STATEMENT 2014-04-01
120420000610 2012-04-20 CERTIFICATE OF INCORPORATION 2012-04-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1965678309 2021-01-20 0235 PPS 165 Main St, Huntington, NY, 11743-3570
Loan Status Date 2021-07-31
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 145000
Loan Approval Amount (current) 145000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 447380
Servicing Lender Name Flushing Bank
Servicing Lender Address 260E RXR Plz, Uniondale, NY, 11556-3825
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Huntington, SUFFOLK, NY, 11743-3570
Project Congressional District NY-01
Number of Employees 18
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 447380
Originating Lender Name Flushing Bank
Originating Lender Address Uniondale, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 145619.73
Forgiveness Paid Date 2021-07-06

Date of last update: 26 Mar 2025

Sources: New York Secretary of State