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 2024-12-27 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 2024-12-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-12-06 2024-12-27 Address 2 CROSSFIELD AVENUE, #406, WEST NYACK, NY, 10994, USA (Type of address: Service of Process)

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

USAspending Awards / Financial Assistance

Date:
2021-01-30
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:
147500.00
Total Face Value Of Loan:
147500.00
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:
149075.00
Total Face Value Of Loan:
149075.00

Paycheck Protection Program

Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
147500
Current Approval Amount:
147500
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
148564.05

Date of last update: 15 Mar 2025

Sources: New York Secretary of State