Search icon

DIGESTIVE DISEASE ASSOCIATES OF ROCKLAND, P.C.

Company Details

Name: DIGESTIVE DISEASE ASSOCIATES OF ROCKLAND, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 29 Jul 1977 (48 years ago)
Entity Number: 443339
ZIP code: 10970
County: Rockland
Place of Formation: New York
Address: 974 ROUTE 45, SUITE 2000, POMONA, NY, United States, 10970

Shares Details

Shares issued 300

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANDREW M GOLDENBERG MD Chief Executive Officer 974 ROUTE 45, SUITE 2000, POMONA, NY, United States, 10970

DOS Process Agent

Name Role Address
ANDREW M GOLDENBERG MD DOS Process Agent 974 ROUTE 45, SUITE 2000, POMONA, NY, United States, 10970

Form 5500 Series

Employer Identification Number (EIN):
132904587
Plan Year:
2023
Number Of Participants:
29
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
32
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
34
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
34
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
34
Sponsors Telephone Number:

History

Start date End date Type Value
2023-05-12 2023-05-12 Address POMONA PROFESSIONAL PL, 974 RTE 45 SUITE 2000, POMONA, NY, 10970, USA (Type of address: Chief Executive Officer)
2023-05-12 2023-05-12 Address 974 ROUTE 45, SUITE 2000, POMONA, NY, 10970, USA (Type of address: Chief Executive Officer)
2019-07-18 2023-05-12 Address 974 ROUTE 45, SUITE 2000, POMONA, NY, 10970, USA (Type of address: Service of Process)
2019-07-18 2023-05-12 Address POMONA PROFESSIONAL PL, 974 RTE 45 SUITE 2000, POMONA, NY, 10970, USA (Type of address: Chief Executive Officer)
1999-07-30 2019-07-18 Address POMONA PROFESSIONAL PL, 974 RTE 45, POMONA, NY, 10970, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230512001245 2023-05-12 BIENNIAL STATEMENT 2021-07-01
190718060178 2019-07-18 BIENNIAL STATEMENT 2019-07-01
170706006045 2017-07-06 BIENNIAL STATEMENT 2017-07-01
150731006002 2015-07-31 BIENNIAL STATEMENT 2015-07-01
130808006536 2013-08-08 BIENNIAL STATEMENT 2013-07-01

USAspending Awards / Financial Assistance

Date:
2021-02-13
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:
668477.00
Total Face Value Of Loan:
668477.00
Date:
2020-04-28
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:
411300.00
Total Face Value Of Loan:
411300.00

Paycheck Protection Program

Date Approved:
2021-02-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
668477
Current Approval Amount:
668477
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
675674.57
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
411300
Current Approval Amount:
411300
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
416607.46

Date of last update: 18 Mar 2025

Sources: New York Secretary of State