Search icon

ALLERGY & ASTHMA CONSULTANTS OF ROCKLAND AND BERGEN, P.C.

Company Details

Name: ALLERGY & ASTHMA CONSULTANTS OF ROCKLAND AND BERGEN, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 24 Aug 1990 (35 years ago)
Entity Number: 1470581
ZIP code: 10168
County: Rockland
Place of Formation: New York
Address: 2 CROSSFIELD AVENUE, #406, WEST NYACK, NY, United States, 10994
Address: 122 EAST 42ND STREET 18TH FLOOR, NEW YORK, NY, United States, 10168

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JEFFREY WEISS MD Chief Executive Officer 2 CROSSFIELD AVENUE, #406, WEST NYACK, NY, United States, 10994

DOS Process Agent

Name Role Address
COGENCY GLOBAL INC. DOS Process Agent 122 EAST 42ND STREET 18TH FLOOR, NEW YORK, NY, United States, 10168

Agent

Name Role Address
COGENCY GLOBAL INC. Agent 122 EAST 42ND STREET 18TH FLOOR, NEW YORK, NY, 10168

History

Start date End date Type Value
2024-12-27 2024-12-27 Address 2 CROSSFIELD AVENUE, #406, WEST NYACK, NY, 10994, USA (Type of address: Chief Executive Officer)
2024-12-06 2024-12-06 Address 2 CROSSFIELD AVENUE, #406, WEST NYACK, NY, 10994, USA (Type of address: Chief Executive Officer)
2024-12-06 2024-12-27 Address 2 CROSSFIELD AVENUE, #406, WEST NYACK, NY, 10994, USA (Type of address: Service of Process)
2024-12-06 2024-12-27 Address 2 CROSSFIELD AVENUE, #406, WEST NYACK, NY, 10994, USA (Type of address: Chief Executive Officer)
2024-12-06 2024-12-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-03 2024-12-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-09-03 2024-04-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-08-27 2021-09-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-10-27 2024-12-06 Address 2 CROSSFIELD AVENUE, #406, WEST NYACK, NY, 10994, USA (Type of address: Service of Process)
2016-10-27 2024-12-06 Address 2 CROSSFIELD AVENUE, #406, WEST NYACK, NY, 10994, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241227000580 2024-12-06 CERTIFICATE OF CHANGE BY ENTITY 2024-12-06
241206003378 2024-12-06 BIENNIAL STATEMENT 2024-12-06
221221002794 2022-12-21 BIENNIAL STATEMENT 2022-08-01
211119000679 2021-11-19 BIENNIAL STATEMENT 2021-11-19
161027002012 2016-10-27 BIENNIAL STATEMENT 2016-08-01
961010000351 1996-10-10 CERTIFICATE OF AMENDMENT 1996-10-10
930914002534 1993-09-14 BIENNIAL STATEMENT 1993-08-01
900824000199 1990-08-24 CERTIFICATE OF INCORPORATION 1990-08-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9496588309 2021-01-30 0202 PPS 2 Crosfield Ave Ste 406, West Nyack, NY, 10994-2212
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 147500
Loan Approval Amount (current) 147500
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 West Nyack, ROCKLAND, NY, 10994-2212
Project Congressional District NY-17
Number of Employees 14
NAICS code 621111
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 148564.05
Forgiveness Paid Date 2021-10-26

Date of last update: 15 Mar 2025

Sources: New York Secretary of State