Search icon

DR. WALTER ALEXOVITZ, D.C., P.C.

Company Details

Name: DR. WALTER ALEXOVITZ, D.C., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 26 Dec 2000 (24 years ago)
Entity Number: 2587320
ZIP code: 11967
County: Suffolk
Place of Formation: New York
Address: 1273 WILLIAM FLOYD PKWY, SHIRLEY, NY, United States, 11967

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1273 WILLIAM FLOYD PKWY, SHIRLEY, NY, United States, 11967

Chief Executive Officer

Name Role Address
WALTER ALEXOVITZ Chief Executive Officer 1273 WILLIAM FLOYD PKWY, SHIRLEY, NY, United States, 11967

History

Start date End date Type Value
2005-01-12 2006-11-21 Address 1273 WILLIAM FLOYD PKWY, SHIRLEY, NY, 11467, 1810, USA (Type of address: Principal Executive Office)
2002-11-20 2005-01-12 Address 1273 WILLIAM FLOYD PKWY, SHIRLEY, NY, 11967, USA (Type of address: Chief Executive Officer)
2002-11-20 2005-01-12 Address 1273 WILLIAM FLOYD PKWY, SHIRLEY, NY, 11967, USA (Type of address: Principal Executive Office)
2002-11-20 2005-01-12 Address 1273 WILLIAM FLOYD PKWY, SHIRLEY, NY, 11967, USA (Type of address: Service of Process)
2000-12-26 2002-11-20 Address C/O WALTER J. ALEXOVITZ JR., 1273 WILLIAM FLOYD PARKWAY, SHIRLEY, NY, 11967, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150105007977 2015-01-05 BIENNIAL STATEMENT 2014-12-01
101208002359 2010-12-08 BIENNIAL STATEMENT 2010-12-01
081201002090 2008-12-01 BIENNIAL STATEMENT 2008-12-01
061121002674 2006-11-21 BIENNIAL STATEMENT 2006-12-01
050112002633 2005-01-12 BIENNIAL STATEMENT 2004-12-01
021120002294 2002-11-20 BIENNIAL STATEMENT 2002-12-01
001226000457 2000-12-26 CERTIFICATE OF INCORPORATION 2000-12-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1312927700 2020-05-01 0235 PPP 1273 William Floyd Pkwy, Shirley, NY, 11967
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6200
Loan Approval Amount (current) 6200
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 Shirley, SUFFOLK, NY, 11967-0001
Project Congressional District NY-02
Number of Employees 2
NAICS code 621310
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 6269.03
Forgiveness Paid Date 2021-06-15

Date of last update: 13 Mar 2025

Sources: New York Secretary of State