Search icon

JAMES W. ALEXANDER, M.D., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: JAMES W. ALEXANDER, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 02 Jan 2001 (25 years ago)
Entity Number: 2588869
ZIP code: 13152
County: Onondaga
Place of Formation: New York
Address: 24 LEITCH AVENUE, SKANEATELES, NY, United States, 13152

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAMES W ALEXANDER M.D Chief Executive Officer 24 LEITCH AVENUE, SKANEATELES, NY, United States, 13152

DOS Process Agent

Name Role Address
JAMES W ALEXANDER M.D. DOS Process Agent 24 LEITCH AVENUE, SKANEATELES, NY, United States, 13152

Form 5500 Series

Employer Identification Number (EIN):
161597980
Plan Year:
2021
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
11
Sponsors Telephone Number:

History

Start date End date Type Value
2005-03-18 2019-04-18 Address PHYSICIANS OFFICE BUILDING, 4C COMMUNITY GENERAL HOSPITAL, SYRACUSE, NY, 13215, USA (Type of address: Chief Executive Officer)
2005-03-18 2019-04-18 Address PHYSICIANS OFFICE BUILDING, 4C COMMUNITY GENERAL HOSPITAL, SYRACUSE, NY, 13215, USA (Type of address: Principal Executive Office)
2005-03-18 2019-04-18 Address PHYSICIANS OFFICE BUILDING, 4C COMMUNITY GENERAL HOSPITAL, SYRACUSE, NY, 13215, USA (Type of address: Service of Process)
2003-01-22 2005-03-18 Address 4C COMMUNITY GENERAL HWY, SYRACUSE, NY, 13215, USA (Type of address: Chief Executive Officer)
2003-01-22 2005-03-18 Address 127 E GENESEE ST, SKANEATELES, NY, 13152, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
190418002081 2019-04-18 BIENNIAL STATEMENT 2019-01-01
050318003069 2005-03-18 BIENNIAL STATEMENT 2005-01-01
030122002593 2003-01-22 BIENNIAL STATEMENT 2003-01-01
010102000227 2001-01-02 CERTIFICATE OF INCORPORATION 2001-01-02

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$108,880
Date Approved:
2020-04-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$108,880
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$109,891.24
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $87,880
Utilities: $6,000
Rent: $6,000
Healthcare: $9000
Jobs Reported:
8
Initial Approval Amount:
$109,920
Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$109,920
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$110,681.91
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $109,917
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State