Search icon

ALICE KWARTLER, INC.

Company Details

Name: ALICE KWARTLER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 May 1986 (39 years ago)
Entity Number: 1085577
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 445 PARK AVENUE, NEW YORK, NY, United States, 10022
Principal Address: 125 E 57TH ST, NEW YORK, NY, United States, 10022

Contact Details

Phone +1 212-752-3590

Shares Details

Shares issued 200

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
ALICE KWARTLER Chief Executive Officer 125 E 57TH ST, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 445 PARK AVENUE, NEW YORK, NY, United States, 10022

Licenses

Number Status Type Date End date
0880198-DCA Active Business 2003-08-01 2023-07-31

History

Start date End date Type Value
1993-01-26 2013-09-30 Address 125 E 57TH ST, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1986-05-27 1993-01-26 Address 400 WEST END AVENUE, APT. 15B, NEW YORK, NY, 10024, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130930000200 2013-09-30 CERTIFICATE OF CHANGE 2013-09-30
080514003120 2008-05-14 BIENNIAL STATEMENT 2008-05-01
050315002358 2005-03-15 BIENNIAL STATEMENT 2004-05-01
940415002434 1994-04-15 BIENNIAL STATEMENT 1993-05-01
930126002232 1993-01-26 BIENNIAL STATEMENT 1992-05-01
B363219-6 1986-05-27 CERTIFICATE OF INCORPORATION 1986-05-27

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-02-16 No data 445 PARK AVE, Manhattan, NEW YORK, NY, 10022 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-06-03 No data 445 PARK AVE, Manhattan, NEW YORK, NY, 10022 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-02-27 No data 445 PARK AVE, Manhattan, NEW YORK, NY, 10022 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-01-27 No data 445 PARK AVE, Manhattan, NEW YORK, NY, 10022 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3362933 RENEWAL INVOICED 2021-08-24 340 Secondhand Dealer General License Renewal Fee
3045419 LL VIO INVOICED 2019-06-11 250 LL - License Violation
3040610 RENEWAL INVOICED 2019-05-29 340 Secondhand Dealer General License Renewal Fee
2632535 RENEWAL INVOICED 2017-06-29 340 Secondhand Dealer General License Renewal Fee
2100580 RENEWAL INVOICED 2015-06-10 340 Secondhand Dealer General License Renewal Fee
1585155 LL VIO INVOICED 2014-02-06 250 LL - License Violation
1345879 RENEWAL INVOICED 2013-06-20 340 Secondhand Dealer General License Renewal Fee
1345880 RENEWAL INVOICED 2011-05-20 340 Secondhand Dealer General License Renewal Fee
1345881 RENEWAL INVOICED 2009-06-19 340 Secondhand Dealer General License Renewal Fee
1345882 RENEWAL INVOICED 2007-07-13 340 Secondhand Dealer General License Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-06-03 Pleaded BUSINESS FAILS TO KEEP THE SIGNATURE OF EVERY PERSON FROM WHO IT PURCHASED A SECOND-DEAL ARTICLE 1 1 No data No data
2014-01-27 Pleaded LICENSE NUMBER NOT ON BUSINESS CARDS 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2345557708 2020-05-01 0202 PPP 445 PARK AVE, NEW YORK, NY, 10022
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 77807
Loan Approval Amount (current) 77807
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 NEW YORK, NEW YORK, NY, 10022-0001
Project Congressional District NY-12
Number of Employees 5
NAICS code 453310
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 78512.32
Forgiveness Paid Date 2021-03-31
7238538510 2021-03-05 0202 PPS 445 Park Ave, New York, NY, 10022-2606
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 75275
Loan Approval Amount (current) 75275
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 New York, NEW YORK, NY, 10022-2606
Project Congressional District NY-12
Number of Employees 5
NAICS code 445299
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 75791.39
Forgiveness Paid Date 2021-11-16

Date of last update: 16 Mar 2025

Sources: New York Secretary of State