Search icon

ALEXANDER GOLBERG, PHYSICIAN, P.C.

Company Details

Name: ALEXANDER GOLBERG, PHYSICIAN, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 11 Feb 1999 (26 years ago)
Entity Number: 2344729
ZIP code: 11229
County: Kings
Place of Formation: New York
Address: 2361 EAST 14 STREET, BROOKLYN, NY, United States, 11229
Principal Address: 2361 EAST 14TH ST, BROOKLYN, NY, United States, 11229

Contact Details

Phone +1 718-759-0100

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ALEXANDER GOLBERG Chief Executive Officer 2361 EAST 14TH ST, BROOKLYN, NY, United States, 11229

DOS Process Agent

Name Role Address
ALEXANDER GOLBERG, PHYSICIAN, P.C. DOS Process Agent 2361 EAST 14 STREET, BROOKLYN, NY, United States, 11229

National Provider Identifier

NPI Number:
1053325498

Authorized Person:

Name:
MRS. LILLY GOLBERG
Role:
OFFICE MANAGER
Phone:

Taxonomy:

Selected Taxonomy:
207Q00000X - Family Medicine Physician
Is Primary:
Yes

Contacts:

Fax:
7187590115

Form 5500 Series

Employer Identification Number (EIN):
113475662
Plan Year:
2014
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2007-03-23 2021-02-02 Address 2361 EAST 14 STREET, BROOKLYN, NY, 11229, USA (Type of address: Service of Process)
2006-11-21 2007-03-23 Address 2361 EAST 14 STREET, BROOKLYN, NY, 11229, USA (Type of address: Service of Process)
2001-02-16 2007-03-23 Address 450 77TH ST, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer)
2001-02-16 2007-03-23 Address 450 77TH ST, BROOKLYN, NY, 11209, USA (Type of address: Principal Executive Office)
1999-02-11 2006-11-21 Address 450 77TH STREET, BROOKLYN, NY, 11209, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210202061761 2021-02-02 BIENNIAL STATEMENT 2021-02-01
130424006214 2013-04-24 BIENNIAL STATEMENT 2013-02-01
110301002463 2011-03-01 BIENNIAL STATEMENT 2011-02-01
090130003468 2009-01-30 BIENNIAL STATEMENT 2009-02-01
070323002076 2007-03-23 BIENNIAL STATEMENT 2007-02-01

USAspending Awards / Financial Assistance

Date:
2021-03-29
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:
92785.00
Total Face Value Of Loan:
92785.00
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:
92785.00
Total Face Value Of Loan:
92785.00
Date:
2020-04-29
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:
77771.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-03-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
92785
Current Approval Amount:
92785
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
93547.8
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
92785
Current Approval Amount:
92785
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
94058.01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State