Search icon

ALVIN BERMAN M.D., P.C.

Company Details

Name: ALVIN BERMAN M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 05 Jul 1990 (35 years ago)
Date of dissolution: 04 Nov 2022
Entity Number: 1458902
ZIP code: 10128
County: New York
Place of Formation: New York
Address: 111B EAST 88TH STREET, NEW YORK, NY, United States, 10128

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ALVIN BERMAN, M.D., P.C. DOS Process Agent 111B EAST 88TH STREET, NEW YORK, NY, United States, 10128

Chief Executive Officer

Name Role Address
ALVIN BERMAN, M.D. Chief Executive Officer 111B EAST 88TH STREET, NEW YORK, NY, United States, 10128

Form 5500 Series

Employer Identification Number (EIN):
133586176
Plan Year:
2020
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2012-07-18 2022-11-04 Address 111B EAST 88TH STREET, NEW YORK, NY, 10128, USA (Type of address: Service of Process)
1993-03-25 2012-07-18 Address 111B EAST 88TH STREET, NEW YORK, NY, 10128, USA (Type of address: Service of Process)
1993-03-25 2012-07-18 Address 111B EAST 88TH STREET, NEW YORK, NY, 10128, USA (Type of address: Principal Executive Office)
1993-03-25 2022-11-04 Address 111B EAST 88TH STREET, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer)
1993-03-09 1993-03-25 Address 111B EAST 88TH STREET, NEW YORK, NY, 10128, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221104002671 2022-11-04 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-11-04
120718006264 2012-07-18 BIENNIAL STATEMENT 2012-07-01
100803002504 2010-08-03 BIENNIAL STATEMENT 2010-07-01
080722002137 2008-07-22 BIENNIAL STATEMENT 2008-07-01
060619003268 2006-06-19 BIENNIAL STATEMENT 2006-07-01

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
52685.00
Total Face Value Of Loan:
52685.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
52685
Current Approval Amount:
52685
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
53287.37

Date of last update: 15 Mar 2025

Sources: New York Secretary of State