Search icon

ALEXANDER SHIRYAK, P.C.

Company Details

Name: ALEXANDER SHIRYAK, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 02 Nov 2004 (20 years ago)
Entity Number: 3121004
ZIP code: 11418
County: Queens
Place of Formation: New York
Address: 115-01 Atlantic Avenue, 1st Floor, Richmond Hill, NY, United States, 11418

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ALEXANDER SHIRYAK Chief Executive Officer 115-01 ATLANTIC AVENUE, 1ST FLOOR, RICHMOND HILL, NY, United States, 11418

DOS Process Agent

Name Role Address
ALEXANDER SHIRYAK, P.C. DOS Process Agent 115-01 Atlantic Avenue, 1st Floor, Richmond Hill, NY, United States, 11418

History

Start date End date Type Value
2025-01-30 2025-01-30 Address 115-01 ATLANTIC AVENUE, 1ST FLOOR, RICHMOND HILL, NY, 11418, USA (Type of address: Chief Executive Officer)
2025-01-30 2025-01-30 Address 80-02 KEW GARDENS RD, STE 600, KEW GARDENS, NY, 11415, USA (Type of address: Chief Executive Officer)
2008-08-18 2025-01-30 Address 125-10 QUEENS BOULEVARD S-222, KEW GARDENS, NY, 11415, USA (Type of address: Service of Process)
2004-11-02 2008-08-18 Address SUITE 201, 68-60 AUSTIN STREET, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)
2004-11-02 2025-01-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250130017869 2025-01-30 BIENNIAL STATEMENT 2025-01-30
211210001940 2021-12-10 BIENNIAL STATEMENT 2021-12-10
080818000261 2008-08-18 CERTIFICATE OF CHANGE 2008-08-18
041102000281 2004-11-02 CERTIFICATE OF INCORPORATION 2004-11-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2227637707 2020-05-01 0202 PPP 8002 KEW GARDENS RD STE 600, KEW GARDENS, NY, 11415
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 79780
Loan Approval Amount (current) 79780
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 N
Business Age Description Existing or more than 2 years old
Project Address KEW GARDENS, QUEENS, NY, 11415-0001
Project Congressional District NY-05
Number of Employees 60
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 80661.75
Forgiveness Paid Date 2021-06-17
1486278604 2021-03-13 0202 PPS 8002 Kew Gardens Rd Ste 600 600, Kew Gardens, NY, 11415-3606
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 44792
Loan Approval Amount (current) 44792
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Kew Gardens, QUEENS, NY, 11415-3606
Project Congressional District NY-05
Number of Employees 4
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 45023.94
Forgiveness Paid Date 2021-09-22

Date of last update: 29 Mar 2025

Sources: New York Secretary of State