Search icon

ALEXANDER DOLSKY, P.T., P.C.

Company Details

Name: ALEXANDER DOLSKY, P.T., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 10 Sep 1998 (27 years ago)
Entity Number: 2296366
ZIP code: 11235
County: Queens
Place of Formation: New York
Address: 1311 BRIGHTWATER AVE 18IJ, BROOKLYN, NY, United States, 11235
Principal Address: 143 HUGHES PLACE, ALBERTSON, NY, United States, 11507

Contact Details

Phone +1 718-575-5100

Phone +1 718-565-2970

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ALEXANDER DOLSKY, P.T., P.C. DOS Process Agent 1311 BRIGHTWATER AVE 18IJ, BROOKLYN, NY, United States, 11235

Chief Executive Officer

Name Role Address
ALEXANDER DOLSKY Chief Executive Officer 1311 BRIGHTWATER AVE 18IJ, BROOKLYN, NY, United States, 11235

History

Start date End date Type Value
2006-10-16 2020-09-01 Address 2 BAY CLUB PH-N, BAYSIDE, NY, 11360, USA (Type of address: Chief Executive Officer)
2006-10-16 2020-09-01 Address 143 HUGHES PLACE, ALBERTSON, NY, 11507, USA (Type of address: Service of Process)
2003-01-14 2006-10-16 Address 143 HUGHES PLACE, ALBERTSON, NY, 11507, USA (Type of address: Principal Executive Office)
2003-01-14 2006-10-16 Address 110-45 QUEENS BLVD SUITE 105, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer)
2003-01-14 2006-10-16 Address 142 HUGHES PLACE, ALBERTSON, NY, 11507, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200901061009 2020-09-01 BIENNIAL STATEMENT 2020-09-01
120906006501 2012-09-06 BIENNIAL STATEMENT 2012-09-01
101105002278 2010-11-05 BIENNIAL STATEMENT 2010-09-01
081015002448 2008-10-15 BIENNIAL STATEMENT 2008-09-01
061016002751 2006-10-16 BIENNIAL STATEMENT 2006-09-01

USAspending Awards / Financial Assistance

Date:
2021-03-16
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:
249802.00
Total Face Value Of Loan:
249802.00
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:
301250.00
Total Face Value Of Loan:
301250.00

Paycheck Protection Program

Date Approved:
2021-03-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
249802
Current Approval Amount:
249802
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
11567.86

Date of last update: 31 Mar 2025

Sources: New York Secretary of State