Search icon

GREAT SOUTH BAY ENDOSCOPY CENTER, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: GREAT SOUTH BAY ENDOSCOPY CENTER, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 25 Apr 2013 (12 years ago)
Entity Number: 4394359
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

National Provider Identifier

NPI Number:
1366864514
Certification Date:
2020-04-20

Authorized Person:

Name:
MRS. SHARON P HOHLFELD
Role:
CO-TREASURER
Phone:

Taxonomy:

Selected Taxonomy:
261QA1903X - Ambulatory Surgical Clinic/Center
Is Primary:
Yes

Contacts:

Fax:
8337056301
Fax:
6313129187

History

Start date End date Type Value
2025-04-01 2025-07-30 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2025-04-01 2025-07-30 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2023-04-04 2025-04-01 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2023-04-04 2025-04-01 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2022-10-05 2023-04-04 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250730023213 2025-07-30 CERTIFICATE OF CHANGE BY ENTITY 2025-07-30
250401046938 2025-04-01 BIENNIAL STATEMENT 2025-04-01
230404004496 2023-04-04 BIENNIAL STATEMENT 2023-04-01
221005000644 2022-10-04 CERTIFICATE OF CHANGE BY ENTITY 2022-10-04
210430060201 2021-04-30 BIENNIAL STATEMENT 2021-04-01

USAspending Awards / Financial Assistance

Date:
2020-05-22
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:
83333.00
Total Face Value Of Loan:
295369.00

Paycheck Protection Program

Jobs Reported:
16
Initial Approval Amount:
$212,036
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$295,369
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$298,241.77
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $295,369

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State