Search icon

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

Company Details

Name: ALAN J. DAYAN, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 11 Sep 1997 (28 years ago)
Entity Number: 2179192
ZIP code: 10022
County: Kings
Place of Formation: New York
Principal Address: 1715 AVE T, BROOKLYN, NY, United States, 11229
Address: ATTN: ELI D. GREENBERG, ESQ., 444 MADISON AVENUE, 6TH FLOOR, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ALAN J DAYAN Chief Executive Officer 1715 AVE T, BROOKLYN, NY, United States, 11229

DOS Process Agent

Name Role Address
C/O SCHWARTZ SLADKUS REICH GREENBERG ATLAS LLP DOS Process Agent ATTN: ELI D. GREENBERG, ESQ., 444 MADISON AVENUE, 6TH FLOOR, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
1999-11-09 2005-11-22 Address 5911 16TH AVE, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
1999-11-09 2005-11-22 Address 5911 16TH AVE, BROOKLYN, NY, 11235, USA (Type of address: Principal Executive Office)
1997-09-11 2023-10-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1997-09-11 2019-04-18 Address ATTN: ELI D. GREENBERG, ESQ., 270 MADISON AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190418000278 2019-04-18 CERTIFICATE OF CHANGE 2019-04-18
131003006153 2013-10-03 BIENNIAL STATEMENT 2013-09-01
111007002210 2011-10-07 BIENNIAL STATEMENT 2011-09-01
090828002670 2009-08-28 BIENNIAL STATEMENT 2009-09-01
071101002497 2007-11-01 BIENNIAL STATEMENT 2007-09-01
051122003494 2005-11-22 BIENNIAL STATEMENT 2005-09-01
030930002899 2003-09-30 BIENNIAL STATEMENT 2003-09-01
010927002094 2001-09-27 BIENNIAL STATEMENT 2001-09-01
991109002752 1999-11-09 BIENNIAL STATEMENT 1999-09-01
970911000011 1997-09-11 CERTIFICATE OF INCORPORATION 1997-09-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7310118410 2021-02-11 0202 PPS 1715 Avenue T, Brooklyn, NY, 11229-3404
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 65415
Loan Approval Amount (current) 65415
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 Brooklyn, KINGS, NY, 11229-3404
Project Congressional District NY-08
Number of Employees 4
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type 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 65886.9
Forgiveness Paid Date 2021-11-05
8175377303 2020-05-01 0202 PPP 1715 Avenue T, BROOKLYN, NY, 11229
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) 190332
Loan Approval Amount (current) 190332
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 BROOKLYN, KINGS, NY, 11229-0001
Project Congressional District NY-09
Number of Employees 14
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 192482.22
Forgiveness Paid Date 2021-06-24

Date of last update: 14 Mar 2025

Sources: New York Secretary of State