Search icon

LONG ISLAND GASTROENTEROLOGY, P.C.

Company Details

Name: LONG ISLAND GASTROENTEROLOGY, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 28 Jan 1981 (44 years ago)
Entity Number: 675822
ZIP code: 11530
County: Nassau
Place of Formation: New York
Address: 901 STEWART AVE, STE 235, GARDEN CITY, NY, United States, 11530
Principal Address: 200 WETHERILL RD, GARDEN CITY, NY, United States, 11530

Shares Details

Shares issued 400

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH TROMBA Chief Executive Officer 901 STEWART AVE, STE 235, GARDEN CITY, NY, United States, 11530

DOS Process Agent

Name Role Address
LONG ISLAND GASTROENTEROLOGY, P.C. DOS Process Agent 901 STEWART AVE, STE 235, GARDEN CITY, NY, United States, 11530

History

Start date End date Type Value
2015-01-09 2021-01-04 Address 901 STEWART AVE, STE 235, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
2007-01-12 2009-01-07 Address 901 STEWART AVE, STE 235, GARDEN CITY, NY, 11530, USA (Type of address: Principal Executive Office)
2007-01-12 2015-01-09 Address 901 STEWART AVE, STE 235, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
2005-02-07 2009-01-07 Address 200 WETHERILL RD, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer)
1999-01-27 2005-02-07 Address 4 BIRCHWOOD CT, APT 4F, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
210104062577 2021-01-04 BIENNIAL STATEMENT 2021-01-01
190107061189 2019-01-07 BIENNIAL STATEMENT 2019-01-01
170103007883 2017-01-03 BIENNIAL STATEMENT 2017-01-01
150109006387 2015-01-09 BIENNIAL STATEMENT 2015-01-01
130208006217 2013-02-08 BIENNIAL STATEMENT 2013-01-01

USAspending Awards / Financial Assistance

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:
232647.00
Total Face Value Of Loan:
232647.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
232647
Current Approval Amount:
232647
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
234456.48

Date of last update: 17 Mar 2025

Sources: New York Secretary of State