Search icon

RANDY ALEVI PHYSICIAN, P.C.

Company Details

Name: RANDY ALEVI PHYSICIAN, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 19 Apr 2017 (8 years ago)
Entity Number: 5122160
ZIP code: 11040
County: Nassau
Place of Formation: New York
Address: 1575 Hillside Avenue, Suite 202, Suite 202, NEW HYDE PARK, NY, United States, 11040
Principal Address: 1575 Hillside Ave suite 202, NEW HYDE PARK, NY, United States, 11040

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SHOHRE HEBRONI DOS Process Agent 1575 Hillside Avenue, Suite 202, Suite 202, NEW HYDE PARK, NY, United States, 11040

Chief Executive Officer

Name Role Address
RANDY ALEVI Chief Executive Officer 1575 HILLSIDE AVENUE SUITE 202, NEW HYDE PARK, NY, United States, 11040

History

Start date End date Type Value
2025-04-01 2025-04-01 Address 1575 HILLSIDE AVENUE SUITE 202, NEW HYDE PARK, NY, 11040, USA (Type of address: Chief Executive Officer)
2023-04-04 2023-04-04 Address 1575 HILLSIDE AVENUE SUITE 202, NEW HYDE PARK, NY, 11040, USA (Type of address: Chief Executive Officer)
2023-04-04 2025-04-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-04 2025-04-01 Address 1575 HILLSIDE AVENUE SUITE 202, NEW HYDE PARK, NY, 11040, USA (Type of address: Chief Executive Officer)
2023-04-04 2025-04-01 Address 1575 Hillside Avenue, Suite 202, Suite 202, NEW HYDE PARK, NY, 11040, USA (Type of address: Service of Process)
2017-04-19 2023-04-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-04-19 2023-04-04 Address 3 PADDOCK COURT, OLD WESTBURY, NY, 11568, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250401044603 2025-04-01 BIENNIAL STATEMENT 2025-04-01
230404001157 2023-04-04 BIENNIAL STATEMENT 2023-04-01
210831002200 2021-08-31 BIENNIAL STATEMENT 2021-08-31
170419000530 2017-04-19 CERTIFICATE OF INCORPORATION 2017-04-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3482897107 2020-04-11 0235 PPP 3 PADDOCK CT, OLD WESTBURY, NY, 11568-1147
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15700
Loan Approval Amount (current) 15700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4924
Servicing Lender Name City National Bank
Servicing Lender Address 555 S Flower St, LOS ANGELES, CA, 90071-2300
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address OLD WESTBURY, NASSAU, NY, 11568-1147
Project Congressional District NY-03
Number of Employees 1
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 4924
Originating Lender Name City National Bank
Originating Lender Address LOS ANGELES, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15847.97
Forgiveness Paid Date 2021-04-01

Date of last update: 24 Mar 2025

Sources: New York Secretary of State