Search icon

ALEX PHARMACEUTICAL PRODUCTS, INC.

Headquarter

Company Details

Name: ALEX PHARMACEUTICAL PRODUCTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Nov 2011 (13 years ago)
Entity Number: 4168225
ZIP code: 11530
County: Nassau
Place of Formation: New York
Address: C/O JASPAN SCHLESINGER LLP, 300 GARDEN CITY PLAZA, GARDEN CITY, NY, United States, 11530
Principal Address: 2905 S CONGRESS AVE, SUITE A, DELRAY BEACH, FL, United States, 33445

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of ALEX PHARMACEUTICAL PRODUCTS, INC., FLORIDA F20000004782 FLORIDA

DOS Process Agent

Name Role Address
SCOTT B. FISHER, ESQ. DOS Process Agent C/O JASPAN SCHLESINGER LLP, 300 GARDEN CITY PLAZA, GARDEN CITY, NY, United States, 11530

Chief Executive Officer

Name Role Address
STUART MEADOW Chief Executive Officer 2905 S CONGRESS AVE, SUITE A, DELRAY BEACH, FL, United States, 33445

History

Start date End date Type Value
2025-01-15 2025-01-15 Address 100 TEC STREET, UNIT F, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)
2019-11-18 2025-01-15 Address 100 TEC STREET, UNIT F, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)
2013-11-14 2019-11-18 Address 544 GREEN PLACE, WOODMERE, NY, 11598, USA (Type of address: Principal Executive Office)
2013-11-14 2019-11-18 Address 544 GREEN PLACE, WOODMERE, NY, 11598, USA (Type of address: Chief Executive Officer)
2012-11-14 2025-01-15 Address C/O JASPAN SCHLESINGER LLP, 300 GARDEN CITY PLAZA, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
2011-11-21 2025-01-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-11-21 2012-11-14 Address 3019 AVENUE J, BROOKLYN, NY, 11210, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250115003887 2025-01-15 BIENNIAL STATEMENT 2025-01-15
191118060439 2019-11-18 BIENNIAL STATEMENT 2019-11-01
171110006157 2017-11-10 BIENNIAL STATEMENT 2017-11-01
151103006843 2015-11-03 BIENNIAL STATEMENT 2015-11-01
131114006540 2013-11-14 BIENNIAL STATEMENT 2013-11-01
121114001102 2012-11-14 CERTIFICATE OF CHANGE 2012-11-14
111121000803 2011-11-21 CERTIFICATE OF INCORPORATION 2011-11-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4877327306 2020-04-30 0235 PPP 100 Tec Street Unit F, Hickville, NY, 11801
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 83000
Loan Approval Amount (current) 83000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hickville, NASSAU, NY, 11801-1000
Project Congressional District NY-03
Number of Employees 8
NAICS code 112519
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 83661.69
Forgiveness Paid Date 2021-02-23

Date of last update: 26 Mar 2025

Sources: New York Secretary of State