Search icon

MICHAEL M. ALEXIADES, M.D., P.C.

Company Details

Name: MICHAEL M. ALEXIADES, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 13 Apr 1989 (36 years ago)
Entity Number: 1343963
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 51 EAST 42 STREET, NEW YORK, NY, United States, 10017
Principal Address: 523 EAST 72ND STREET, 7TH FL, NEW YORK, NY, United States, 10021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ASHLEY DOS Process Agent 51 EAST 42 STREET, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
MICHAEL M. ALEXIADES MD Chief Executive Officer 523 EAST 72ND STREET, 7TH FL, NEW YORK, NY, United States, 10021

History

Start date End date Type Value
2023-04-03 2023-04-03 Address 523 EAST 72ND STREET, 7TH FL, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2015-04-21 2023-04-03 Address 51 EAST 42 STREET, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2007-04-18 2023-04-03 Address 523 EAST 72ND STREET, 7TH FL, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
1997-05-07 2007-04-18 Address 159 EAST 74TH STREET, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)
1992-11-06 1997-05-07 Address 159 EAST 74TH STREET, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)
1992-11-06 2007-04-18 Address 159 EAST 74TH STREET, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
1989-04-13 2015-04-21 Address 51 EAST 42 STREET, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1989-04-13 2023-04-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230403002160 2023-04-03 BIENNIAL STATEMENT 2023-04-01
211101001252 2021-11-01 BIENNIAL STATEMENT 2021-11-01
190418060051 2019-04-18 BIENNIAL STATEMENT 2019-04-01
170404006702 2017-04-04 BIENNIAL STATEMENT 2017-04-01
150421006301 2015-04-21 BIENNIAL STATEMENT 2015-04-01
130510006283 2013-05-10 BIENNIAL STATEMENT 2013-04-01
110510003397 2011-05-10 BIENNIAL STATEMENT 2011-04-01
090410002397 2009-04-10 BIENNIAL STATEMENT 2009-04-01
070418002824 2007-04-18 BIENNIAL STATEMENT 2007-04-01
050613002742 2005-06-13 BIENNIAL STATEMENT 2005-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5879927209 2020-04-27 0202 PPP 523 East 72ND ST, NEW YORK, NY, 10021-4099
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 70542
Loan Approval Amount (current) 70542
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47220
Servicing Lender Name The First National Bank of Long Island
Servicing Lender Address 10 Glen Head Rd, GLEN HEAD, NY, 11545-1411
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10021-4099
Project Congressional District NY-12
Number of Employees 5
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 47220
Originating Lender Name The First National Bank of Long Island
Originating Lender Address GLEN HEAD, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 71112.21
Forgiveness Paid Date 2021-02-17

Date of last update: 16 Mar 2025

Sources: New York Secretary of State