Search icon

SCOTT W. ALPERT, M.D., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: SCOTT W. ALPERT, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 06 Nov 2003 (22 years ago)
Entity Number: 2974247
ZIP code: 11746
County: Suffolk
Place of Formation: New York
Address: 379 OAKWOOD ROAD, SUITE B, HUNTINGTON STATION, NY, United States, 11746

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 379 OAKWOOD ROAD, SUITE B, HUNTINGTON STATION, NY, United States, 11746

Chief Executive Officer

Name Role Address
DR SCOTT W ALPERT (P.C.) Chief Executive Officer 379 OAKWOOD ROAD, SUITE B, HUNTINGTON STATION, NY, United States, 11746

National Provider Identifier

NPI Number:
1801096128

Authorized Person:

Name:
DR. SCOTT WAYNE ALPERT
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
207X00000X - Orthopaedic Surgery Physician
Is Primary:
Yes

Contacts:

Fax:
6314232099

Form 5500 Series

Employer Identification Number (EIN):
200458395
Plan Year:
2023
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
13
Sponsors Telephone Number:

History

Start date End date Type Value
2006-01-09 2009-12-07 Address 33 WALT WHITMAN RD SUITE 200B, HUNTINGTON STATION, NY, 11746, USA (Type of address: Chief Executive Officer)
2006-01-09 2009-12-07 Address 33 WALT WHITMAN RD SUITE 200B, HUNTINGTON STATION, NY, 11746, USA (Type of address: Principal Executive Office)
2003-11-06 2024-05-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2003-11-06 2009-12-07 Address 33 WALT WHITMAN RD, HUNTINGTON STATION, NY, 11746, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
151102006251 2015-11-02 BIENNIAL STATEMENT 2015-11-01
131203002083 2013-12-03 BIENNIAL STATEMENT 2013-11-01
111121002391 2011-11-21 BIENNIAL STATEMENT 2011-11-01
091207002354 2009-12-07 BIENNIAL STATEMENT 2009-11-01
071127002604 2007-11-27 BIENNIAL STATEMENT 2007-11-01

Paycheck Protection Program

Jobs Reported:
9
Initial Approval Amount:
$116,536
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$116,536
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
$117,814.46
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $87,402
Utilities: $1,296
Rent: $21,044
Healthcare: $6794
Jobs Reported:
11
Initial Approval Amount:
$115,147
Date Approved:
2021-02-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$115,147
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
$115,958.85
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $115,143

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State