Search icon

ALEXANDER M. BARSKY, D.D.S., P.C.

Company Details

Name: ALEXANDER M. BARSKY, D.D.S., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 18 May 2001 (24 years ago)
Entity Number: 2640769
ZIP code: 11580
County: Nassau
Place of Formation: New York
Address: 99 ROCKAWAY AVENUE, VALLEY STREAM, NY, United States, 11580

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ALEXANDER BARSKY, DDS Chief Executive Officer 99 ROCKAWAY AVENUE, VALLEY STREAM, NY, United States, 11580

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 99 ROCKAWAY AVENUE, VALLEY STREAM, NY, United States, 11580

History

Start date End date Type Value
2003-04-28 2011-06-09 Address 99 ROCKAWAY AVE, VALLEY STREAM, NY, 11580, USA (Type of address: Chief Executive Officer)
2003-04-28 2011-06-09 Address 99 ROCKAWAY AVE, VALLEY STREAM, NY, 11580, USA (Type of address: Principal Executive Office)
2001-05-18 2011-06-09 Address 99 ROCKAWAY AVENUE, VALLEY STREAM, NY, 11580, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130731002462 2013-07-31 BIENNIAL STATEMENT 2013-05-01
110609002739 2011-06-09 BIENNIAL STATEMENT 2011-05-01
090505002970 2009-05-05 BIENNIAL STATEMENT 2009-05-01
070604002644 2007-06-04 BIENNIAL STATEMENT 2007-05-01
050629002773 2005-06-29 BIENNIAL STATEMENT 2005-05-01
030428002112 2003-04-28 BIENNIAL STATEMENT 2003-05-01
010518000597 2001-05-18 CERTIFICATE OF INCORPORATION 2001-05-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2188137706 2020-05-01 0235 PPP 520 FRANKLIN AVE STE L11, GARDEN CITY, NY, 11530
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 77850
Loan Approval Amount (current) 77850
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 GARDEN CITY, NASSAU, NY, 11530-0001
Project Congressional District NY-04
Number of Employees 7
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 78646.84
Forgiveness Paid Date 2021-05-13
2492518409 2021-02-03 0235 PPS 520 Franklin Ave Ste L11, Garden City, NY, 11530-5813
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 108900
Loan Approval Amount (current) 108900
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 Garden City, NASSAU, NY, 11530-5813
Project Congressional District NY-04
Number of Employees 7
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 109700.41
Forgiveness Paid Date 2021-11-02

Date of last update: 30 Mar 2025

Sources: New York Secretary of State