Search icon

GOMEZ NEUROLOGY, PLLC

Company Details

Name: GOMEZ NEUROLOGY, PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 25 Mar 2015 (10 years ago)
Entity Number: 4731871
ZIP code: 12309
County: Schenectady
Place of Formation: New York
Address: CIOFFI SLEZAK WILDGRUBE P.C., 2310 NOTT STREET EAST, STE ONE, NISKAYUNA, NY, United States, 12309

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GOMEZ NEUROLOGY 401(K) PLAN 2022 473534249 2023-12-28 GOMEZ NEUROLOGY, PLLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-26
Business code 621111
Sponsor’s telephone number 5186502090
Plan sponsor’s address 110 WOLF ROAD, STE 105, ALBANY, NY, 12205

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2023-12-28
Name of individual signing CHRISTINE RIMER
GOMEZ NEUROLOGY 401(K) PLAN 2022 473534249 2023-05-29 GOMEZ NEUROLOGY, PLLC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-26
Business code 621111
Sponsor’s telephone number 5186502090
Plan sponsor’s address 110 WOLF ROAD, STE 105, ALBANY, NY, 12205

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2023-05-29
Name of individual signing CHRISTINE RIMER
GOMEZ NEUROLOGY 401(K) PLAN 2021 473534249 2022-05-25 GOMEZ NEUROLOGY, PLLC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-26
Business code 621111
Sponsor’s telephone number 5186502090
Plan sponsor’s address 110 WOLF ROAD, STE 105, ALBANY, NY, 12205

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1645 E 6TH STREET, SUITE 200, AUSTIN, TX, 78702
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2022-05-25
Name of individual signing CHRISTINE RIMER
GOMEZ NEUROLOGY 401(K) PLAN 2020 473534249 2021-06-05 GOMEZ NEUROLOGY, PLLC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-26
Business code 621111
Sponsor’s telephone number 5186502090
Plan sponsor’s address 110 WOLF ROAD, STE 105, ALBANY, NY, 12205

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2021-06-05
Name of individual signing CAROL HO
GOMEZ NEUROLOGY 401(K) PLAN 2019 473534249 2020-05-23 GOMEZ NEUROLOGY, PLLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-26
Business code 621111
Sponsor’s telephone number 5186502090
Plan sponsor’s address 110 WOLF ROAD, STE 105, ALBANY, NY, 12205

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2020-05-23
Name of individual signing CAROL HO
GOMEZ NEUROLOGY 401(K) PLAN 2018 473534249 2019-07-17 GOMEZ NEUROLOGY, PLLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-26
Business code 621111
Sponsor’s telephone number 5186502090
Plan sponsor’s address 110 WOLF ROAD, STE 105, ALBANY, NY, 12205

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2019-07-17
Name of individual signing CAROL HO
GOMEZ NEUROLOGY 401(K) PLAN 2017 473534249 2018-07-25 GOMEZ NEUROLOGY, PLLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-26
Business code 621111
Sponsor’s telephone number 5186502090
Plan sponsor’s address 110 WOLF ROAD, STE 105, ALBANY, NY, 12205

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2018-07-25
Name of individual signing CAROL HO

DOS Process Agent

Name Role Address
C/O MICHELLE H. WILDGRUBE, ESQ. DOS Process Agent CIOFFI SLEZAK WILDGRUBE P.C., 2310 NOTT STREET EAST, STE ONE, NISKAYUNA, NY, United States, 12309

Filings

Filing Number Date Filed Type Effective Date
150325000506 2015-03-25 ARTICLES OF ORGANIZATION 2015-03-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9906067009 2020-04-09 0248 PPP 1252 Keyes Ave, SCHENECTADY, NY, 12309-5728
Loan Status Date 2021-05-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 97200
Loan Approval Amount (current) 97200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 33209
Servicing Lender Name Berkshire Bank
Servicing Lender Address 99 North St, PITTSFIELD, MA, 01201-5114
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SCHENECTADY, SCHENECTADY, NY, 12309-5728
Project Congressional District NY-20
Number of Employees 7
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 33209
Originating Lender Name Berkshire Bank
Originating Lender Address PITTSFIELD, MA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 98116.08
Forgiveness Paid Date 2021-04-14

Date of last update: 25 Mar 2025

Sources: New York Secretary of State