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 (21 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

USAspending Awards / Financial Assistance

Date:
2021-12-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO BUSINESSES IMPACTED BY THE COVID-19 PANDEMIC FOR UNINSURED OR OTHERWISE UNCOMPENSATED ECONOMIC INJURY. DELIVERABLES: LOANS EXPECTED OUTCOMES: EXPECTED OUTCOMES: ENABLE BUSINESSES TO FUND POST-DISASTER ORDINARY AND NECESSARY OPERATING EXPENSES UNTIL NORMAL OPERATIONS RESUME INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
641300.00
Total Face Value Of Loan:
641300.00
Date:
2021-03-13
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:
44792.00
Total Face Value Of Loan:
44792.00
Date:
2020-05-02
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:
79780.00
Total Face Value Of Loan:
79780.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
79780
Current Approval Amount:
79780
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
80661.75
Date Approved:
2021-03-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
44792
Current Approval Amount:
44792
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
45023.94

Date of last update: 29 Mar 2025

Sources: New York Secretary of State