Search icon

LAW OFFICE OF J. ALEXANDER, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: LAW OFFICE OF J. ALEXANDER, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 28 Sep 2005 (20 years ago)
Date of dissolution: 28 May 2024
Entity Number: 3261907
ZIP code: 11590
County: Nassau
Place of Formation: New York
Address: 34 RIDGE DRIVE, WESTBURY, NY, United States, 11590

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 34 RIDGE DRIVE, WESTBURY, NY, United States, 11590

History

Start date End date Type Value
2021-09-07 2024-05-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-09-28 2021-09-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-09-28 2024-06-13 Address 34 RIDGE DRIVE, WESTBURY, NY, 11590, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240613000762 2024-05-28 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-05-28
050928000013 2005-09-28 CERTIFICATE OF INCORPORATION 2005-09-28

USAspending Awards / Financial Assistance

Date:
2020-07-23
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:
8437.00
Total Face Value Of Loan:
8437.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$8,437
Date Approved:
2020-07-23
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Current Approval Amount:
$8,437
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $0
Utilities: $0
Mortgage Interest: $0
Rent: $8,437
Refinance EIDL: $0
Healthcare: $0
Debt Interest: $0

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State