Search icon

ALEXANDER SHIFRIN MEDICAL, P.C.

Company claim

Is this your business?

Get access!

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 (22 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

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

Form 5500 Series

Employer Identification Number (EIN):
200507496
Plan Year:
2019
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
5
Sponsors Telephone Number:

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)

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

USAspending Awards / Financial Assistance

Date:
2021-02-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
173800.00
Total Face Value Of Loan:
173800.00
Date:
2020-04-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
173800.00
Total Face Value Of Loan:
173800.00

Paycheck Protection Program

Date Approved:
2021-02-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
173800
Current Approval Amount:
173800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
176131.82
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
173800
Current Approval Amount:
173800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
176035.26

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State