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

National Provider Identifier

NPI Number:
1124373618

Authorized Person:

Name:
HAL ALPERT
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
2084S0012X - Sleep Medicine (Psychiatry & Neurology) Physician
Is Primary:
Yes

Contacts:

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

USAspending Awards / Financial Assistance

Date:
2021-04-16
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:
20847.00
Total Face Value Of Loan:
20847.00
Date:
2020-05-02
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:
20832.00
Total Face Value Of Loan:
20832.00

Paycheck Protection Program

Date Approved:
2021-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20847
Current Approval Amount:
20847
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
21026.9
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20832
Current Approval Amount:
20832
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
21014.6

Date of last update: 26 Mar 2025

Sources: New York Secretary of State