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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ALVIN BERMAN, M.D., P.C. RETIREMENT TRUST 2020 133586176 2021-05-18 ALVIN BERMAN, M.D. P.C. 3
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1990-01-01
Business code 621111
Sponsor’s telephone number 2127225757
Plan sponsor’s address 50 SUTTON PLACE SOUTH, APT 18C, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2021-05-18
Name of individual signing ALVIN BERMAN
Role Employer/plan sponsor
Date 2021-05-18
Name of individual signing ALVIN BERMAN
ALVIN BERMAN, M.D., P.C. RETIREMENT TRUST 2019 133586176 2020-07-15 ALVIN BERMAN, M.D. P.C. 3
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1990-01-01
Business code 621111
Sponsor’s telephone number 2127225757
Plan sponsor’s address 50 SUTTON PLACE SOUTH, APT 18C, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2020-07-15
Name of individual signing ALVIN BERMAN
Role Employer/plan sponsor
Date 2020-07-15
Name of individual signing ALVIN BERMAN
ALVIN BERMAN, M.D., P.C. RETIREMENT TRUST 2018 133586176 2019-09-26 ALVIN BERMAN, M.D. P.C. 3
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1990-01-01
Business code 621111
Sponsor’s telephone number 2127225757
Plan sponsor’s address 111B EAST 88TH STREET, NEW YORK, NY, 10128

Signature of

Role Plan administrator
Date 2019-09-26
Name of individual signing ALVIN BERMAN
Role Employer/plan sponsor
Date 2019-09-26
Name of individual signing ALVIN BERMAN
ALVIN BERMAN, M.D., P.C. RETIREMENT TRUST 2017 133586176 2018-07-23 ALVIN BERMAN, M.D. P.C. 3
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1990-01-01
Business code 621111
Sponsor’s telephone number 2127225757
Plan sponsor’s address 111B EAST 88TH STREET, NEW YORK, NY, 10128

Signature of

Role Plan administrator
Date 2018-07-23
Name of individual signing ALVIN BERMAN, M.D.
Role Employer/plan sponsor
Date 2018-07-23
Name of individual signing ALVIN BERMAN, M.D.
ALVIN BERMAN, M.D., P.C. RETIREMENT TRUST 2016 133586176 2017-08-31 ALVIN BERMAN, M.D. P.C. 3
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1990-01-01
Business code 621111
Sponsor’s telephone number 2127225757
Plan sponsor’s address 111B EAST 88TH STREET, NEW YORK, NY, 10128

Signature of

Role Plan administrator
Date 2017-08-31
Name of individual signing ALVIN BERMAN
Role Employer/plan sponsor
Date 2017-08-31
Name of individual signing ALVIN BERMAN
ALVIN BERMAN, M.D., P.C. RETIREMENT TRUST 2015 133586176 2016-09-29 ALVIN BERMAN, M.D. P.C. 3
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1990-01-01
Business code 621111
Sponsor’s telephone number 2127225757
Plan sponsor’s address 111B EAST 88TH STREET, NEW YORK, NY, 10128

Signature of

Role Plan administrator
Date 2016-09-29
Name of individual signing ALVIN BERMAN
Role Employer/plan sponsor
Date 2016-09-29
Name of individual signing ALVIN BERMAN
ALVIN BERMAN, M.D., P.C. RETIREMENT TRUST 2014 133586176 2015-09-16 ALVIN BERMAN, M.D. P.C. 3
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1990-01-01
Business code 621111
Sponsor’s telephone number 2127225757
Plan sponsor’s address 111B EAST 88TH STREET, NEW YORK, NY, 10128

Signature of

Role Plan administrator
Date 2015-09-16
Name of individual signing ALVIN BERMAN
Role Employer/plan sponsor
Date 2015-09-16
Name of individual signing ALVIN BERMAN
ALVIN BERMAN, M.D., P.C. RETIREMENT TRUST 2013 133586176 2014-09-18 ALVIN BERMAN, M.D. P.C. 3
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1990-01-01
Business code 621111
Sponsor’s telephone number 2127225757
Plan sponsor’s address 111B EAST 88TH STREET, NEW YORK, NY, 10128

Signature of

Role Plan administrator
Date 2014-09-18
Name of individual signing ALVIN BERMAN
Role Employer/plan sponsor
Date 2014-09-18
Name of individual signing ALVIN BERMAN
ALVIN BERMAN, M.D., P.C. RETIREMENT TRUST 2012 133586176 2013-07-01 ALVIN BERMAN, M.D. P.C. 2
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1990-01-01
Business code 621111
Sponsor’s telephone number 2127225757
Plan sponsor’s address 111B EAST 88TH STREET, NEW YORK, NY, 10128

Signature of

Role Plan administrator
Date 2013-07-01
Name of individual signing ALVIN BERMAN, MD
Role Employer/plan sponsor
Date 2013-07-01
Name of individual signing ALVIN BERMAN, MD
ALVIN BERMAN, M.D., P.C. RETIREMENT TRUST 2011 133586176 2012-07-18 ALVIN BERMAN, M.D. P.C. 3
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1990-01-01
Business code 621111
Sponsor’s telephone number 2127225757
Plan sponsor’s address 111B EAST 88TH STREET, NEW YORK, NY, 10128

Plan administrator’s name and address

Administrator’s EIN 133586176
Plan administrator’s name ALVIN BERMAN, M.D. P.C.
Plan administrator’s address 111B EAST 88TH STREET, NEW YORK, NY, 10128
Administrator’s telephone number 2127225757

Signature of

Role Plan administrator
Date 2012-07-18
Name of individual signing ALVIN BERMAN
Role Employer/plan sponsor
Date 2012-07-18
Name of individual signing ALVIN BERMAN

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

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)
1990-07-05 1993-03-09 Address 900 THIRD AVE, 13TH FLOOR, NEW YORK, NY, 10020, USA (Type of address: Service of Process)
1990-07-05 2022-11-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

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
040812002049 2004-08-12 BIENNIAL STATEMENT 2004-07-01
020628002046 2002-06-28 BIENNIAL STATEMENT 2002-07-01
000710002186 2000-07-10 BIENNIAL STATEMENT 2000-07-01
980629002620 1998-06-29 BIENNIAL STATEMENT 1998-07-01
960729002225 1996-07-29 BIENNIAL STATEMENT 1996-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3208007705 2020-05-01 0202 PPP 111B E 88th St, New York, NY, 10128
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 52685
Loan Approval Amount (current) 52685
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 New York, NEW YORK, NY, 10128-0001
Project Congressional District NY-12
Number of Employees 3
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type -
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 53287.37
Forgiveness Paid Date 2021-06-28

Date of last update: 26 Feb 2025

Sources: New York Secretary of State