Search icon

EDWARD A. ALVAREZ, DDS, P.C.

Company Details

Name: EDWARD A. ALVAREZ, DDS, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 18 Sep 2002 (23 years ago)
Entity Number: 2812988
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 210 E 36TH STREET, SUITE 1H, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DR. EDWARD A. ALVAREZ Chief Executive Officer 210 E 36TH STREET, SUITE 1H, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
EDWARD A. ALVAREZ, DDS, P.C. DOS Process Agent 210 E 36TH STREET, SUITE 1H, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2006-09-15 2012-09-06 Address 210 E 36TH STREET, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office)
2006-09-15 2012-09-06 Address 210 E 36TH STREET, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2006-09-15 2012-09-06 Address 210 E 36TH STREET, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2004-12-14 2006-09-15 Address 210 E 36TH ST, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2004-12-14 2006-09-15 Address 210 E 36TH ST, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2004-12-14 2006-09-15 Address 210 E 36TH ST, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office)
2002-09-18 2004-12-14 Address 1-09 SCHWAB ROAD, MELVILLE, NY, 11747, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180815006049 2018-08-15 BIENNIAL STATEMENT 2016-09-01
140902006072 2014-09-02 BIENNIAL STATEMENT 2014-09-01
120906006348 2012-09-06 BIENNIAL STATEMENT 2012-09-01
101130002114 2010-11-30 BIENNIAL STATEMENT 2010-09-01
060915002277 2006-09-15 BIENNIAL STATEMENT 2006-09-01
041214002575 2004-12-14 BIENNIAL STATEMENT 2004-09-01
020918000518 2002-09-18 CERTIFICATE OF INCORPORATION 2002-09-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6452007003 2020-04-06 0202 PPP 30 East 40th Street Suite 1002, New York, NY, 10016
Loan Status Date 2021-09-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36500
Loan Approval Amount (current) 36500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 455644
Servicing Lender Name Live Oak Banking Company
Servicing Lender Address 1741 Tiburon Dr, WILMINGTON, NC, 28403-6244
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10016-0001
Project Congressional District NY-12
Number of Employees 4
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 455644
Originating Lender Name Live Oak Banking Company
Originating Lender Address WILMINGTON, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 36993
Forgiveness Paid Date 2021-08-23

Date of last update: 30 Mar 2025

Sources: New York Secretary of State