Search icon

ALAN J. ROSEN, D.P.M., P.C.

Company Details

Name: ALAN J. ROSEN, D.P.M., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 20 Aug 1992 (33 years ago)
Entity Number: 1660553
ZIP code: 10061
County: Nassau
Place of Formation: New York
Address: ATTN: JEFFREY SCHWARTZ, 270 MADISON AVE, NEW YORK, NY, United States, 10061
Principal Address: 177 EAST 87TH STREET, SUITE 407, NEW YORK, NY, United States, 10128

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ALAN J ROSEN, D.P.M. Chief Executive Officer 177 EAST 87TH STREET, SUITE 407, NEW YORK, NY, United States, 10128

DOS Process Agent

Name Role Address
WOLF, HALDENSTEIN, ADLER, FREEMAN DOS Process Agent ATTN: JEFFREY SCHWARTZ, 270 MADISON AVE, NEW YORK, NY, United States, 10061

History

Start date End date Type Value
1996-08-23 2014-10-08 Address 5402 FLATLANDS AVE, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer)
1996-08-23 2014-10-08 Address 5402 FLATLANDS AVE, BROOKLYN, NY, 11234, USA (Type of address: Principal Executive Office)
1992-08-20 2002-08-23 Address 60 EAST 42ND ST., STE. 2130, NEW YORK, NY, 10165, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
141008006119 2014-10-08 BIENNIAL STATEMENT 2014-08-01
120928002181 2012-09-28 BIENNIAL STATEMENT 2012-08-01
100910003001 2010-09-10 BIENNIAL STATEMENT 2010-08-01
080801002760 2008-08-01 BIENNIAL STATEMENT 2008-08-01
060728002645 2006-07-28 BIENNIAL STATEMENT 2006-08-01
040928002590 2004-09-28 BIENNIAL STATEMENT 2004-08-01
020823002154 2002-08-23 BIENNIAL STATEMENT 2002-08-01
960823002406 1996-08-23 BIENNIAL STATEMENT 1996-08-01
920820000397 1992-08-20 CERTIFICATE OF INCORPORATION 1992-08-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6935938306 2021-01-27 0202 PPS 177 E 87th St Ste 407, New York, NY, 10128-2226
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33825
Loan Approval Amount (current) 33825
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
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, 10128-2226
Project Congressional District NY-12
Number of Employees 3
NAICS code 621391
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 123499
Originating Lender Name BayFirst National Bank
Originating Lender Address Saint Petersburg, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 34140.08
Forgiveness Paid Date 2022-01-18

Date of last update: 15 Mar 2025

Sources: New York Secretary of State