Search icon

ALEXANDER TARNARIDER O.D., P.C.

Company Details

Name: ALEXANDER TARNARIDER O.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 07 Jan 1998 (27 years ago)
Entity Number: 2215214
ZIP code: 11235
County: Kings
Place of Formation: New York
Address: 319 BRIGHTON BEACH AVE, BROOKLYN, NY, United States, 11235

Contact Details

Phone +1 718-616-1600

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ALEXANDER TARNARIDER Chief Executive Officer 319 BRIGHTON BEACH AVE, BROOKLYN, NY, United States, 11235

DOS Process Agent

Name Role Address
ALEXANDER TARNARIDER DOS Process Agent 319 BRIGHTON BEACH AVE, BROOKLYN, NY, United States, 11235

National Provider Identifier

NPI Number:
1902999279
Certification Date:
2022-03-22

Authorized Person:

Name:
DR. ALEXANDER TARNARIDER
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
152W00000X - Optometrist
Is Primary:
Yes

Contacts:

Fax:
7186160082

Form 5500 Series

Employer Identification Number (EIN):
113414640
Plan Year:
2014
Number Of Participants:
1
Sponsors Telephone Number:

History

Start date End date Type Value
2024-01-09 2024-01-09 Address 319 BRIGHTON BEACH AVE, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
2024-01-09 2024-01-09 Address 319 BRIGHTON BEACH AVE, BROOKLYN, NY, 11235, 7412, USA (Type of address: Chief Executive Officer)
2000-02-16 2024-01-09 Address 319 BRIGHTON BEACH AVE, BROOKLYN, NY, 11235, 7412, USA (Type of address: Chief Executive Officer)
2000-02-16 2024-01-09 Address 319 BRIGHTON BEACH AVE, BROOKLYN, NY, 11235, 7412, USA (Type of address: Service of Process)
1998-01-07 2024-01-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240109003531 2024-01-09 BIENNIAL STATEMENT 2024-01-09
220208002774 2022-02-08 BIENNIAL STATEMENT 2022-02-08
140519002444 2014-05-19 BIENNIAL STATEMENT 2014-01-01
121228002204 2012-12-28 BIENNIAL STATEMENT 2012-01-01
060201002907 2006-02-01 BIENNIAL STATEMENT 2006-01-01

USAspending Awards / Financial Assistance

Date:
2021-05-03
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:
34815.00
Total Face Value Of Loan:
34815.00
Date:
2013-02-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF PHYSICAL TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
-58000.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-05-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
34815
Current Approval Amount:
34815
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
34980.97
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
29757
Current Approval Amount:
29757
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
30189.9

Date of last update: 31 Mar 2025

Sources: New York Secretary of State