Search icon

ANGEL M. ALCANTARA M.D., P.C.

Company Details

Name: ANGEL M. ALCANTARA M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 11 Mar 2004 (21 years ago)
Entity Number: 3024948
ZIP code: 10033
County: New York
Place of Formation: New York
Address: 130 WADSWORTH AVE / SUITE #4, NEW YORK, NY, United States, 10033

Contact Details

Phone +1 718-293-1500

Phone +1 646-678-5222

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 130 WADSWORTH AVE / SUITE #4, NEW YORK, NY, United States, 10033

Chief Executive Officer

Name Role Address
ANGEL ALCANTARA, MD Chief Executive Officer 130 WADSWORTH AVE / SUITE #4, NEW YORK, NY, United States, 10033

History

Start date End date Type Value
2006-05-24 2008-03-03 Address 130 WADSWORTH AVE STE #4, NEW YORK, NY, 10033, USA (Type of address: Chief Executive Officer)
2006-05-24 2008-03-03 Address 130 WADSWORTH AVE STE #4, NEW YORK, NY, 10033, USA (Type of address: Principal Executive Office)
2004-03-11 2008-03-03 Address 130 WADSWORTH AVENUE, SUITE #4, NEW YORK, NY, 10033, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100409003163 2010-04-09 BIENNIAL STATEMENT 2010-03-01
080303003018 2008-03-03 BIENNIAL STATEMENT 2008-03-01
060524003105 2006-05-24 BIENNIAL STATEMENT 2006-03-01
040311000426 2004-03-11 CERTIFICATE OF INCORPORATION 2004-03-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6837257804 2020-06-02 0202 PPP 2360 Amsterdam Avenue M-2, NEW YORK, NY, 10033
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27122
Loan Approval Amount (current) 27122
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Unanswered
Project Address NEW YORK, NEW YORK, NY, 10033-0001
Project Congressional District NY-13
Number of Employees 3
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 27353.83
Forgiveness Paid Date 2021-04-14
2666778603 2021-03-15 0202 PPS 2360 Amsterdam Ave Apt M2, New York, NY, 10033-7364
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28475
Loan Approval Amount (current) 28475
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10033-7364
Project Congressional District NY-13
Number of Employees 3
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 28659.49
Forgiveness Paid Date 2021-11-10

Date of last update: 29 Mar 2025

Sources: New York Secretary of State