Search icon

ALEXANDER E. STORCH, M.D., PLLC

Company Details

Name: ALEXANDER E. STORCH, M.D., PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 08 May 2015 (10 years ago)
Entity Number: 4755727
ZIP code: 34231
County: New York
Place of Formation: New York
Address: 5618 AMERICA DR, SARASOTA, FL, United States, 34231

DOS Process Agent

Name Role Address
ALEXANDER E. STORCH, M.D. DOS Process Agent 5618 AMERICA DR, SARASOTA, FL, United States, 34231

History

Start date End date Type Value
2015-05-08 2020-11-13 Address 415 EAST 37TH STREET, APT. 23B, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201113060403 2020-11-13 BIENNIAL STATEMENT 2019-05-01
160201000092 2016-02-01 CERTIFICATE OF PUBLICATION 2016-02-01
150508000342 2015-05-08 ARTICLES OF ORGANIZATION 2015-05-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1019697704 2020-05-01 0202 PPP 5 Tisdale Road, SCARSDALE, NY, 10583
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10635
Loan Approval Amount (current) 10635
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 SCARSDALE, WESTCHESTER, NY, 10583-0001
Project Congressional District NY-16
Number of Employees 1
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10769.62
Forgiveness Paid Date 2021-08-10

Date of last update: 25 Mar 2025

Sources: New York Secretary of State