Search icon

ALAN P. SHERR, D.C., P.C.

Company Details

Name: ALAN P. SHERR, D.C., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 21 Aug 1997 (28 years ago)
Entity Number: 2173562
ZIP code: 11768
County: Suffolk
Place of Formation: New York
Principal Address: 220 FORT SALONGA RD, NORTHPORT, NY, United States, 11768
Address: 220 Fort Salonga Rd, Northport, NY, United States, 11768

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ALAN P SHERR DC Chief Executive Officer 220 FORT SALONGA RD, NORTHPORT, NY, United States, 11768

DOS Process Agent

Name Role Address
ALAN P. SHERR, D.C., P.C DOS Process Agent 220 Fort Salonga Rd, Northport, NY, United States, 11768

History

Start date End date Type Value
2023-08-02 2023-08-02 Address 220 FORT SALONGA RD, NORTHPORT, NY, 11768, USA (Type of address: Chief Executive Officer)
2023-04-26 2023-08-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-26 2023-04-26 Address 220 FORT SALONGA RD, NORTHPORT, NY, 11768, USA (Type of address: Chief Executive Officer)
2023-04-26 2023-08-02 Address 220 FORT SALONGA RD, NORTHPORT, NY, 11768, USA (Type of address: Chief Executive Officer)
2023-04-26 2023-08-02 Address 222 EAST MAIN ST, Northport, NY, 11768, USA (Type of address: Service of Process)
1999-09-20 2023-04-26 Address 220 FORT SALONGA RD, NORTHPORT, NY, 11768, USA (Type of address: Chief Executive Officer)
1999-09-20 2023-04-26 Address 222 EAST MAIN ST, STE 212, SMITHTOWN, NY, 11768, USA (Type of address: Service of Process)
1997-08-21 1999-09-20 Address 222 EAST MAIN STREET, SUITE 212, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process)
1997-08-21 2023-04-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230802003670 2023-08-02 BIENNIAL STATEMENT 2023-08-01
230426000761 2023-04-26 BIENNIAL STATEMENT 2021-08-01
130911002214 2013-09-11 BIENNIAL STATEMENT 2013-08-01
110826002200 2011-08-26 BIENNIAL STATEMENT 2011-08-01
090812002411 2009-08-12 BIENNIAL STATEMENT 2009-08-01
070824002710 2007-08-24 BIENNIAL STATEMENT 2007-08-01
051004003138 2005-10-04 BIENNIAL STATEMENT 2005-08-01
030723002374 2003-07-23 BIENNIAL STATEMENT 2003-08-01
010806002323 2001-08-06 BIENNIAL STATEMENT 2001-08-01
990920002787 1999-09-20 BIENNIAL STATEMENT 1999-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1636378301 2021-01-19 0235 PPS 220 Fort Salonga Rd, Northport, NY, 11768-3900
Loan Status Date 2022-04-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 123500
Loan Approval Amount (current) 123500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 440858
Servicing Lender Name DR Bank
Servicing Lender Address 1001 Post Rd, DARIEN, CT, 06820-4553
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Northport, SUFFOLK, NY, 11768-3900
Project Congressional District NY-01
Number of Employees 10
NAICS code 621310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 440858
Originating Lender Name DR Bank
Originating Lender Address DARIEN, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 124560.04
Forgiveness Paid Date 2021-12-09

Date of last update: 31 Mar 2025

Sources: New York Secretary of State