Search icon

G-S SURGICAL ASSOCIATES, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: G-S SURGICAL ASSOCIATES, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 03 Jun 1981 (44 years ago)
Entity Number: 703558
ZIP code: 11570
County: Nassau
Place of Formation: New York
Address: 55 HEYWARD LN, 55 HEYWARD LN, ROCKVILLE CENTRE, NY, United States, 11570
Principal Address: 55 HEYWARD LN, ROCKVILLE CENTRE, NY, United States, 11570

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JONATHAN V GOLDSTEIN Chief Executive Officer 55 HEYWARD LN, ROCKVILLE CENTRE, NY, United States, 11570

DOS Process Agent

Name Role Address
G-S SURGICAL ASSOCIATES, P.C. DOS Process Agent 55 HEYWARD LN, 55 HEYWARD LN, ROCKVILLE CENTRE, NY, United States, 11570

National Provider Identifier

NPI Number:
1609907781

Authorized Person:

Name:
DR. HOWARD LAWRENCE SUSSMAN
Role:
VICE PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
208600000X - Surgery Physician
Is Primary:
Yes

Contacts:

Fax:
5165949728

History

Start date End date Type Value
2013-10-01 2021-06-10 Address C/O JONATHAN V. GOLDSTEIN PRES, 55 HEYWARD LN, ROCKVILLE CENTRE, NY, 11570, 1711, USA (Type of address: Service of Process)
2011-06-29 2014-11-24 Address 77 NORTH CENTRE AVENUE, SUITE 306, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Chief Executive Officer)
2011-06-29 2014-11-24 Address 77 NORTH CENTRE AVENUE, SUITE 306, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Principal Executive Office)
2011-06-29 2013-10-01 Address 77 NORTH CENTRE AVENUE, SUITE 306, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Service of Process)
2009-06-16 2011-06-29 Address 77 NORTH CENTRE AVENUE, STE 306, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
210610060363 2021-06-10 BIENNIAL STATEMENT 2021-06-01
190603063130 2019-06-03 BIENNIAL STATEMENT 2019-06-01
170627006313 2017-06-27 BIENNIAL STATEMENT 2017-06-01
150615006289 2015-06-15 BIENNIAL STATEMENT 2015-06-01
141124006302 2014-11-24 BIENNIAL STATEMENT 2013-06-01

USAspending Awards / Financial Assistance

Date:
2020-05-13
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:
16330.00
Total Face Value Of Loan:
16330.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$16,330
Date Approved:
2020-05-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$16,330
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
$16,472.7
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $14,790
Healthcare: $1540
Jobs Reported:
1
Initial Approval Amount:
$16,332
Date Approved:
2021-02-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$16,332
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
$16,445.37
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $16,332

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State