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
Name | Role | Address |
---|---|---|
SHOHRE HEBRONI | DOS Process Agent | 1575 Hillside Avenue, Suite 202, Suite 202, NEW HYDE PARK, NY, United States, 11040 |
Name | Role | Address |
---|---|---|
RANDY ALEVI | Chief Executive Officer | 1575 HILLSIDE AVENUE SUITE 202, NEW HYDE PARK, NY, United States, 11040 |
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) |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 24 Mar 2025
Sources: New York Secretary of State