Search icon

ALEX S. TEPPER MD P.C.

Company Details

Name: ALEX S. TEPPER MD P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 10 May 2010 (15 years ago)
Entity Number: 3947601
ZIP code: 10028
County: New York
Place of Formation: New York
Address: 65 east 96th street,, suite 1a, NEW YORK, NY, United States, 10028

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 65 east 96th street,, suite 1a, NEW YORK, NY, United States, 10028

History

Start date End date Type Value
2022-06-25 2022-07-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-05-10 2022-06-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-05-10 2022-07-11 Address 16 EAST 98TH STREET, UNIT 1E, NEW YORK, NY, 10029, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220711002853 2022-07-11 CERTIFICATE OF CHANGE BY ENTITY 2022-07-11
100510000341 2010-05-10 CERTIFICATE OF INCORPORATION 2010-05-10

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4109785004 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient ALEX S. TEPPER MD P.C.
Recipient Name Raw ALEX S. TEPPER MD P.C.
Recipient DUNS 806015124
Recipient Address 65 EAST 96TH ST. APT 1-A, NEW YORK, NEW YORK, NEW YORK, 10128-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 37436.00
Face Value of Direct Loan 885000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1826497710 2020-05-01 0202 PPP 65 E 96TH ST APT 1-A, NEW YORK, NY, 10128
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) 15000
Loan Approval Amount (current) 15000
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 NEW YORK, NEW YORK, NY, 10128-0001
Project Congressional District NY-12
Number of Employees 3
NAICS code 621111
Borrower Race White
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 Male Owned
Veteran Non-Veteran
Forgiveness Amount 15162.11
Forgiveness Paid Date 2021-06-03
3349228505 2021-02-23 0202 PPS 65 E 96th St Apt 1A, New York, NY, 10128-0776
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) 57000
Loan Approval Amount (current) 57000
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 New York, NEW YORK, NY, 10128-0776
Project Congressional District NY-12
Number of Employees 3
NAICS code 621111
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 57387.92
Forgiveness Paid Date 2021-11-02

Date of last update: 27 Mar 2025

Sources: New York Secretary of State