Search icon

RONALD CONCETTO GENTILE M.D. P.C.

Company Details

Name: RONALD CONCETTO GENTILE M.D. P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 15 Feb 2017 (8 years ago)
Entity Number: 5086046
ZIP code: 11743
County: Suffolk
Place of Formation: New York
Address: 27 SEACREST DR, LLOYD HARBOR, NY, United States, 11743

Contact Details

Phone +1 516-408-4900

Phone +1 212-979-4120

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 27 SEACREST DR, LLOYD HARBOR, NY, United States, 11743

Filings

Filing Number Date Filed Type Effective Date
170215000617 2017-02-15 CERTIFICATE OF INCORPORATION 2017-02-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1254247709 2020-05-01 0202 PPP 218 2ND AVE ST 402, NEW YORK, NY, 10003
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 129885
Loan Approval Amount (current) 129885
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10003-0001
Project Congressional District NY-10
Number of Employees 16
NAICS code 541618
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 131048.26
Forgiveness Paid Date 2021-03-29

Date of last update: 24 Mar 2025

Sources: New York Secretary of State