Search icon

ALEXANDER SHIFRIN MEDICAL, P.C.

Company Details

Name: ALEXANDER SHIFRIN MEDICAL, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 17 Dec 2003 (21 years ago)
Entity Number: 2989541
ZIP code: 10025
County: New York
Place of Formation: New York
Address: 845 WEST END AVE, APT 5B, NEW YORK, NY, United States, 10025

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ALEXANDER SHIFRIN MEDICAL P.C. 401K PROFIT SHARING PLAN 2019 200507496 2020-05-29 ALEXANDER SHIFRIN MEDICAL P.C. 12
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2010-01-01
Business code 621111
Sponsor’s telephone number 7182384709
Plan sponsor’s address 121 E 60TH STREET, SUITE 1D, NEW YORK, NY, 10022
ALEXANDER SHIFRIN MEDICAL P.C. 401K PROFIT SHARING PLAN 2018 200507496 2019-07-02 ALEXANDER SHIFRIN MEDICAL P.C. 10
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2010-01-01
Business code 621111
Sponsor’s telephone number 7182384709
Plan sponsor’s address 121 E 60TH STREET, SUITE 1D, NEW YORK, NY, 10022
ALEXANDER SHIFRIN MEDICAL P.C. 401K PROFIT SHARING PLAN 2017 200507496 2018-06-07 ALEXANDER SHIFRIN MEDICAL P.C. 10
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2010-01-01
Business code 621111
Sponsor’s telephone number 7182384709
Plan sponsor’s address 121 E 60TH STREET, SUITE 1D, NEW YORK, NY, 10022
ALEXANDER SHIFRIN MEDICAL P.C. 401K PROFIT SHARING PLAN 2016 200507496 2017-03-31 ALEXANDER SHIFRIN MEDICAL P.C. 9
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2010-01-01
Business code 621111
Sponsor’s telephone number 7182384709
Plan sponsor’s address 845 WEST END AVENUE, APT. 5B, NEW YORK, NY, 10025
ALEXANDER SHIFRIN MEDICAL P.C. 401K PROFIT SHARING PLAN 2015 200507496 2016-03-02 ALEXANDER SHIFRIN MEDICAL P.C. 5
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2010-01-01
Business code 621111
Sponsor’s telephone number 7182384709
Plan sponsor’s address 845 WEST END AVENUE, APT. 5B, NEW YORK, NY, 10025
ALEXANDER SHIFRIN MEDICAL P.C. DEFINED BENEFIT PLAN 2014 200507496 2015-06-11 ALEXANDER SHIFRIN MEDICAL P.C. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 621111
Sponsor’s telephone number 7182384709
Plan sponsor’s address 845 WEST END AVENUE, APT. 5B, NEW YORK, NY, 10025
ALEXANDER SHIFRIN MEDICAL P.C. 401K PROFIT SHARING PLAN 2014 200507496 2015-04-15 ALEXANDER SHIFRIN MEDICAL P.C. 7
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2011-01-01
Business code 621111
Sponsor’s telephone number 7182384709
Plan sponsor’s address 845 WEST END AVENUE, APT. 5B, NEW YORK, NY, 10025
ALEXANDER SHIFRIN MEDICAL P.C. DEFINED BENEFIT PLAN 2014 200507496 2015-04-15 ALEXANDER SHIFRIN MEDICAL P.C. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 621111
Sponsor’s telephone number 7182384709
Plan sponsor’s address 845 WEST END AVENUE, APT. 5B, NEW YORK, NY, 10025
ALEXANDER SHIFRIN MEDICAL P.C. DEFINED BENEFIT PLAN 2013 200507496 2014-07-31 ALEXANDER SHIFRIN MEDICAL P.C. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 621111
Sponsor’s telephone number 7182384709
Plan sponsor’s address 845 WEST END AVENUE, APT. 5B, NEW YORK, NY, 10025
ALEXANDER SHIFRIN MEDICAL P.C. 401K PROFIT SHARING PLAN 2013 200507496 2014-07-31 ALEXANDER SHIFRIN MEDICAL P.C. 5
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2011-01-01
Business code 621111
Sponsor’s telephone number 7182384709
Plan sponsor’s address 845 WEST END AVENUE, APT. 5B, NEW YORK, NY, 10025

DOS Process Agent

Name Role Address
ALEXANDER SHIFRIN M.D. DOS Process Agent 845 WEST END AVE, APT 5B, NEW YORK, NY, United States, 10025

Chief Executive Officer

Name Role Address
ALEXANDER SHIFRIN M.D. Chief Executive Officer 845 WEST END AVE, APT 5B, NEW YORK, NY, United States, 10025

History

Start date End date Type Value
2012-02-23 2014-02-04 Address 845 WEST END AVE, APT. 5 B, NEW YORK, NY, 10025, USA (Type of address: Service of Process)
2012-02-23 2014-02-04 Address 845 WEST END AVE, APT. 5 B, NEW YORK, NY, 10025, USA (Type of address: Principal Executive Office)
2012-02-23 2014-02-04 Address 845 WEST END AVE, APT. 5 B, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)
2007-12-12 2012-02-23 Address 340 EAST 64TH STREET, APT #3S, NEW YORK, NY, 10065, USA (Type of address: Principal Executive Office)
2007-12-12 2012-02-23 Address 340 EAST 64TH STREET, APT #3S, NEW YORK, NY, 10651, USA (Type of address: Chief Executive Officer)
2007-12-12 2012-02-23 Address 340 EAST 64TH STREET, STE. 3S, NEW YORK, NY, 10065, USA (Type of address: Service of Process)
2006-01-13 2007-12-12 Address 340 EAST 64TH STREET, APT #3S, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)
2006-01-13 2007-12-12 Address 340 EAST 64TH STREET, APT #3S, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2003-12-17 2007-12-12 Address 340 EAST 64TH STREET, STE. 3S, NEW YORK, NY, 10021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140204002302 2014-02-04 BIENNIAL STATEMENT 2013-12-01
120223002534 2012-02-23 BIENNIAL STATEMENT 2011-12-01
091214002577 2009-12-14 BIENNIAL STATEMENT 2009-12-01
071212003013 2007-12-12 BIENNIAL STATEMENT 2007-12-01
060113003007 2006-01-13 BIENNIAL STATEMENT 2005-12-01
031217000071 2003-12-17 CERTIFICATE OF INCORPORATION 2003-12-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4088098400 2021-02-06 0202 PPS 121 E 60th St Apt 1D, New York, NY, 10022-1164
Loan Status Date 2022-07-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 173800
Loan Approval Amount (current) 173800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
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, 10022-1164
Project Congressional District NY-12
Number of Employees 8
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 176131.82
Forgiveness Paid Date 2022-06-15
4573377104 2020-04-13 0202 PPP 121 East 60th Street #1D, NEW YORK, NY, 10025
Loan Status Date 2021-08-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 173800
Loan Approval Amount (current) 173800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
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, 10025-0001
Project Congressional District NY-13
Number of Employees 8
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 176035.26
Forgiveness Paid Date 2021-07-28

Date of last update: 29 Mar 2025

Sources: New York Secretary of State