Search icon

ALEXANDRA KREPS MEDICINE PLLC

Company Details

Name: ALEXANDRA KREPS MEDICINE PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 18 Oct 2019 (5 years ago)
Entity Number: 5640385
ZIP code: 11556
County: Kings
Place of Formation: New York
Address: 1425 RXR PLAZA, UNIONDALE, NY, United States, 11556

DOS Process Agent

Name Role Address
LEVY, STOPOL & CAMELO, LLP DOS Process Agent 1425 RXR PLAZA, UNIONDALE, NY, United States, 11556

History

Start date End date Type Value
2019-10-18 2023-08-24 Address 1425 RXR PLAZA, UNIONDALE, NY, 11556, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230824002295 2023-08-24 BIENNIAL STATEMENT 2021-10-01
200128000199 2020-01-28 CERTIFICATE OF CHANGE 2020-01-28
191230000391 2019-12-30 CERTIFICATE OF PUBLICATION 2019-12-30
191018000018 2019-10-18 ARTICLES OF ORGANIZATION 2019-10-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1393097701 2020-05-01 0202 PPP 62 8th ave apt 1, BROOKLYN, NY, 11217
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) 12742
Loan Approval Amount (current) 12742
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 New Business or 2 years or less
Project Address BROOKLYN, KINGS, NY, 11217-0001
Project Congressional District NY-10
Number of Employees 1
NAICS code 621999
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 12854.73
Forgiveness Paid Date 2021-03-23

Date of last update: 06 Mar 2025

Sources: New York Secretary of State