Search icon

G-S SURGICAL ASSOCIATES, P.C.

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

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 2013-10-01 Address 77 NORTH CENTRE AVENUE, SUITE 306, ROCKVILLE CENTRE, NY, 11570, 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)
2009-06-16 2011-06-29 Address 77 NORTH CENTRE AVENUE, STE 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)
2009-06-16 2011-06-29 Address 77 NORTH CENTRE AVENUE, STE 306, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Chief Executive Officer)
2007-07-02 2009-06-16 Address 30 HEMPSTEAD AVENUE, STE 144, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Principal Executive Office)
2007-07-02 2009-06-16 Address 30 HEMPSTEAD AVE., STE 144, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Chief Executive Officer)
2007-07-02 2009-06-16 Address 30 HEMPSTEAD AVENUE, STE 144, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Service of Process)

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
131001000910 2013-10-01 CERTIFICATE OF AMENDMENT 2013-10-01
110629002936 2011-06-29 BIENNIAL STATEMENT 2011-06-01
090616002447 2009-06-16 BIENNIAL STATEMENT 2009-06-01
070702002366 2007-07-02 BIENNIAL STATEMENT 2007-06-01
050810003207 2005-08-10 BIENNIAL STATEMENT 2005-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6072217408 2020-05-13 0235 PPP 55 HEYWARD LN, ROCKVILLE CENTRE, NY, 11570-1711
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16330
Loan Approval Amount (current) 16330
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 ROCKVILLE CENTRE, NASSAU, NY, 11570-1711
Project Congressional District NY-04
Number of Employees 1
NAICS code 621111
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Veteran
Forgiveness Amount 16472.7
Forgiveness Paid Date 2021-04-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State