Name: | ALYSON C. PENSTEIN, MD, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 26 Feb 2004 (21 years ago) |
Entity Number: | 3018384 |
ZIP code: | 10021 |
County: | New York |
Place of Formation: | New York |
Address: | 116 EAST 66TH ST STE 1B, NEW YORK, NY, United States, 10021 |
Principal Address: | 425 EAST 86TH STREET #5D, NEW YORK, NY, United States, 10028 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ALYSON PENSTEIN | Chief Executive Officer | 425 EAST 86TH STREET #5D, NEW YORK, NY, United States, 10028 |
Name | Role | Address |
---|---|---|
ALYSON PENSTEIN | DOS Process Agent | 116 EAST 66TH ST STE 1B, NEW YORK, NY, United States, 10021 |
Start date | End date | Type | Value |
---|---|---|---|
2004-02-26 | 2008-02-21 | Address | 340 EAST 80TH ST #5-C, NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150811002032 | 2015-08-11 | BIENNIAL STATEMENT | 2014-02-01 |
080221003475 | 2008-02-21 | BIENNIAL STATEMENT | 2008-02-01 |
060504002892 | 2006-05-04 | BIENNIAL STATEMENT | 2006-02-01 |
040226000300 | 2004-02-26 | CERTIFICATE OF INCORPORATION | 2004-02-26 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2406027707 | 2020-05-01 | 0202 | PPP | 116 E 66TH ST, NEW YORK, NY, 10065 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
1426948602 | 2021-03-13 | 0202 | PPS | 116 E 66th St, New York, NY, 10065-6547 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 29 Mar 2025
Sources: New York Secretary of State