Search icon

ALEXANDER MEDICAL GROUP, P. C.

Company Details

Name: ALEXANDER MEDICAL GROUP, P. C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 02 Jan 1973 (52 years ago)
Date of dissolution: 11 Jun 2024
Entity Number: 250209
ZIP code: 14607
County: Monroe
Place of Formation: New York
Address: 220 ALEXANDER ST STE 106, ROCHESTER, NY, United States, 14607
Principal Address: C/O MARSHALL E. ATWELL, MD, 220 ALEXANDER ST, ROCHESTER, NY, United States, 14607

Contact Details

Phone +1 585-546-1272

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 220 ALEXANDER ST STE 106, ROCHESTER, NY, United States, 14607

Chief Executive Officer

Name Role Address
GARY GLAZER MD Chief Executive Officer 220 ALEXANDER ST, ROCHESTER, NY, United States, 14607

Form 5500 Series

Employer Identification Number (EIN):
161003519
Plan Year:
2022
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
22
Sponsors Telephone Number:

History

Start date End date Type Value
2003-01-17 2024-06-13 Address 220 ALEXANDER ST, ROCHESTER, NY, 14607, USA (Type of address: Chief Executive Officer)
2001-02-02 2003-01-17 Address 220 ALEXANDER ST, ROCHESTER, NY, 14607, USA (Type of address: Chief Executive Officer)
1997-02-20 2024-06-13 Address 220 ALEXANDER ST STE 106, ROCHESTER, NY, 14607, 4087, USA (Type of address: Service of Process)
1997-02-20 2001-02-02 Address 220 ALEXANDER ST, ROCHESTER, NY, 14607, USA (Type of address: Chief Executive Officer)
1994-03-16 1997-02-20 Address 220 ALEXANDER STREET, ROCHESTER, NY, 14607, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240613000309 2024-06-11 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-06-11
050303002069 2005-03-03 BIENNIAL STATEMENT 2005-01-01
030117002233 2003-01-17 BIENNIAL STATEMENT 2003-01-01
010202002795 2001-02-02 BIENNIAL STATEMENT 2001-01-01
990122002331 1999-01-22 BIENNIAL STATEMENT 1999-01-01

USAspending Awards / Financial Assistance

Date:
2020-04-13
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:
289300.00
Total Face Value Of Loan:
289300.00

Paycheck Protection Program

Date Approved:
2020-04-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
289300
Current Approval Amount:
289300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
291091.28

Date of last update: 18 Mar 2025

Sources: New York Secretary of State