Search icon

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

Company claim

Is this your business?

Get access!

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

National Provider Identifier

NPI Number:
1831393909
Certification Date:
2021-04-22

Authorized Person:

Name:
DR. MICHAEL M ALEXIADES
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
207X00000X - Orthopaedic Surgery Physician
Is Primary:
Yes

Contacts:

Fax:
2127747525

History

Start date End date Type Value
2025-04-08 2025-04-08 Address 523 EAST 72ND STREET, 7TH FL, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2023-04-03 2025-04-08 Address 523 EAST 72ND STREET, 7TH FL, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2023-04-03 2023-04-03 Address 523 EAST 72ND STREET, 7TH FL, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2023-04-03 2025-04-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-03 2025-04-08 Address 51 EAST 42 STREET, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250408003495 2025-04-08 BIENNIAL STATEMENT 2025-04-08
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

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:
70542.00
Total Face Value Of Loan:
70542.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$70,542
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$70,542
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$71,112.21
Servicing Lender:
The First National Bank of Long Island
Use of Proceeds:
Payroll: $70,542
Jobs Reported:
5
Initial Approval Amount:
$70,542
Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$70,542
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$71,006.4
Servicing Lender:
The First National Bank of Long Island
Use of Proceeds:
Payroll: $70,541

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State