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 (14 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

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

Links between entities

Type:
Headquarter of
Company Number:
F20000004782
State:
FLORIDA

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)

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

USAspending Awards / Financial Assistance

Date:
2020-04-30
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:
83000.00
Total Face Value Of Loan:
83000.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
83000
Current Approval Amount:
83000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
83661.69

Date of last update: 26 Mar 2025

Sources: New York Secretary of State