Search icon

GAMMA SURGERY, INC.

Headquarter

Company Details

Entity Name: GAMMA SURGERY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 18 Dec 1995 (29 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Oct 2018 (6 years ago)
Document Number: P95000095537
FEI/EIN Number 650660913
Address: 8130 Glades Road, 344, BOCA RATON, FL, 33434, US
Mail Address: 8130 Glades Road, 344, BOCA RATON, FL, 33443, US
ZIP code: 33434
County: Palm Beach
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of GAMMA SURGERY, INC., ILLINOIS CORP_62920882 ILLINOIS

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GAMMA SURGERY INC 401(K) PROFIT SHARING PLAN & TRUST 2021 650660913 2022-10-17 GAMMA SURGERY INC 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 621610
Sponsor’s telephone number 9542350863
Plan sponsor’s address 150 EAST PALMETTO PARK ROAD, SUITE 800, BOCA RATON, FL, 33432

Signature of

Role Plan administrator
Date 2022-10-17
Name of individual signing ALEXANDRE DEGALLEY
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
DEGALLEY LEON Agent 8130 Glades Road, BOCA RATON, FL, 33434

Chief Executive Officer

Name Role Address
DEGALLEY LEON Chief Executive Officer 8130 Glades Road, BOCA RATON, FL, 33434

Officer

Name Role Address
degalley bianca Officer 8130 Glades Road, BOCA RATON, FL, 33434
degalley alexandre Officer 8130 Glades Road, BOCA RATON, FL, 33434
wooster malinda Officer 8130 Glades Road, BOCA RATON, FL, 33434

Events

Event Type Filed Date Value Description
REINSTATEMENT 2018-10-29 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
REGISTERED AGENT NAME CHANGED 2017-11-28 DEGALLEY, LEON No data
REINSTATEMENT 2017-11-28 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
REGISTERED AGENT ADDRESS CHANGED 2016-03-10 8130 Glades Road, 344, BOCA RATON, FL 33434 No data
CHANGE OF PRINCIPAL ADDRESS 2015-06-10 8130 Glades Road, 344, BOCA RATON, FL 33434 No data
CHANGE OF MAILING ADDRESS 2015-06-10 8130 Glades Road, 344, BOCA RATON, FL 33434 No data
REINSTATEMENT 2002-02-07 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-21
AMENDED ANNUAL REPORT 2024-08-09
AMENDED ANNUAL REPORT 2024-07-31
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-12
REINSTATEMENT 2018-10-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5303067306 2020-04-30 0455 PPP 8130 Glades Road,, Boca Raton, FL, 33434
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 125000
Loan Approval Amount (current) 125000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Boca Raton, PALM BEACH, FL, 33434-1603
Project Congressional District FL-23
Number of Employees 16
NAICS code 339112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 126753.42
Forgiveness Paid Date 2021-09-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State