Search icon

HAL M. ALPERT MD SLEEP SERVICES P.C.

Company Details

Name: HAL M. ALPERT MD SLEEP SERVICES P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 06 Apr 2012 (13 years ago)
Date of dissolution: 26 Sep 2023
Entity Number: 4228065
ZIP code: 10128
County: New York
Place of Formation: New York
Address: 1623 THIRD AVENUE APT 37K, NEW YORK, NY, United States, 10128
Principal Address: 1623 THIRD AVENUE, APT. 37K, NEW YORK, NY, United States, 10128

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1623 THIRD AVENUE APT 37K, NEW YORK, NY, United States, 10128

Chief Executive Officer

Name Role Address
HAL M. ALPERT MD Chief Executive Officer 1623 THIRD AVENUE, APT, 37K, NEW YORK, NY, United States, 10128

History

Start date End date Type Value
2014-04-22 2023-09-26 Address 1623 THIRD AVENUE, APT, 37K, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer)
2012-04-06 2023-06-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-04-06 2023-09-26 Address 1623 THIRD AVENUE APT 37K, NEW YORK, NY, 10128, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230926001409 2023-06-08 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-06-08
200403060125 2020-04-03 BIENNIAL STATEMENT 2020-04-01
180402006476 2018-04-02 BIENNIAL STATEMENT 2018-04-01
160404006512 2016-04-04 BIENNIAL STATEMENT 2016-04-01
140422006074 2014-04-22 BIENNIAL STATEMENT 2014-04-01
120406000919 2012-04-06 CERTIFICATE OF INCORPORATION 2012-04-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4505918802 2021-04-16 0202 PPS 1623 3rd Ave Apt 37K, New York, NY, 10128-3032
Loan Status Date 2022-04-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20847
Loan Approval Amount (current) 20847
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, 10128-3032
Project Congressional District NY-12
Number of Employees 1
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 21026.9
Forgiveness Paid Date 2022-03-03
1074937707 2020-05-01 0202 PPP 1623 3RD AVE APT 37K, NEW YORK, NY, 10128
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
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 1
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 21014.6
Forgiveness Paid Date 2021-03-22

Date of last update: 26 Mar 2025

Sources: New York Secretary of State