Search icon

ALARMINGLY AFFORDABLE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ALARMINGLY AFFORDABLE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Apr 1986 (39 years ago)
Entity Number: 1075364
ZIP code: 10301
County: Richmond
Place of Formation: New York
Address: 125 SILVER LAKE RD, STATEN ISLAND, NY, United States, 10301

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEVEN CAPOGNA Chief Executive Officer 125 SILVER LAKE RD, STATEN ISLAND, NY, United States, 10301

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 125 SILVER LAKE RD, STATEN ISLAND, NY, United States, 10301

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
NZC4W73KLR18
CAGE Code:
458D8
UEI Expiration Date:
2026-05-19

Business Information

Activation Date:
2025-05-21
Initial Registration Date:
2005-09-21

History

Start date End date Type Value
1995-07-17 2000-04-17 Address 51 SANFORD PL, STATEN ISLAND, NY, 10314, USA (Type of address: Chief Executive Officer)
1995-07-17 2000-04-17 Address 51 SANFORD PL, STATEN ISLAND, NY, 10314, USA (Type of address: Principal Executive Office)
1995-07-17 2000-04-17 Address 51 SANFORD PL, STATEN ISLAND, NY, 10314, USA (Type of address: Service of Process)
1986-04-21 2021-08-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1986-04-21 1995-07-17 Address 88 NEW DORP PLAZA, STATEN ISLAND, NY, 10306, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
040504002427 2004-05-04 BIENNIAL STATEMENT 2004-04-01
020329002550 2002-03-29 BIENNIAL STATEMENT 2002-04-01
000417002553 2000-04-17 BIENNIAL STATEMENT 2000-04-01
980414002580 1998-04-14 BIENNIAL STATEMENT 1998-04-01
960429002069 1996-04-29 BIENNIAL STATEMENT 1996-04-01

USAspending Awards / Financial Assistance

Date:
2020-04-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
8000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-13
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:
125715.00
Total Face Value Of Loan:
125715.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2012-02-17
Type:
Unprog Rel
Address:
490 BROADWAY, NEW YORK, NY, 10012
Safety Health:
Health
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
125715
Current Approval Amount:
125715
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
127209.8

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State