Search icon

BROOKHAVEN GASTROENTEROLOGY ASSOCIATES, P.C.

Company Details

Name: BROOKHAVEN GASTROENTEROLOGY ASSOCIATES, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 06 May 1979 (46 years ago)
Entity Number: 549597
ZIP code: 11772
County: Suffolk
Place of Formation: New York
Address: 260 PATCHOGUE-YAPHANK ROAD, EAST PATCHOGUE, NY, United States, 11772

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HOWARD J PASTRICH MD Chief Executive Officer 280 PATCHOGUE-YAPHANK ROAD, EAST PATCHOGUE, NY, United States, 11772

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 260 PATCHOGUE-YAPHANK ROAD, EAST PATCHOGUE, NY, United States, 11772

National Provider Identifier

NPI Number:
1447456652
Certification Date:
2021-09-16

Authorized Person:

Name:
DR. RAVI P SINGH
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
207RG0100X - Gastroenterology Physician
Is Primary:
Yes

Contacts:

Fax:
6312890402

Form 5500 Series

Employer Identification Number (EIN):
112492293
Plan Year:
2023
Number Of Participants:
64
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
52
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
80
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
63
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
41
Sponsors Telephone Number:

History

Start date End date Type Value
1991-08-09 1998-11-03 Name RICHARD E. BERMAN, M.D. AND HOWARD PASTRICH, M.D., P.C.
1979-05-06 1991-08-09 Name RICHARD E. BERMAN, M.D., P.C.
1979-05-06 1998-11-03 Address 4 PHYLLIS DRIVE, PATCHOGUE, NY, 11722, USA (Type of address: Service of Process)
1979-05-06 2025-01-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
20171013075 2017-10-13 ASSUMED NAME LLC INITIAL FILING 2017-10-13
150407000470 2015-04-07 CERTIFICATE OF AMENDMENT 2015-04-07
150407000715 2015-04-07 CERTIFICATE OF AMENDMENT 2015-04-07
150325002039 2015-03-25 BIENNIAL STATEMENT 2013-05-01
981103000673 1998-11-03 CERTIFICATE OF AMENDMENT 1998-11-03

USAspending Awards / Financial Assistance

Date:
2021-03-10
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:
431580.00
Total Face Value Of Loan:
431580.00
Date:
2020-06-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-13
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:
431580.32
Total Face Value Of Loan:
431580.00

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
431580.32
Current Approval Amount:
431580
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
437125.32
Date Approved:
2021-03-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
431580
Current Approval Amount:
431580
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
437160.57

Date of last update: 18 Mar 2025

Sources: New York Secretary of State