Search icon

ALEXANDER DESIGN ASSOCIATES INC.

Company Details

Name: ALEXANDER DESIGN ASSOCIATES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Nov 1986 (39 years ago)
Entity Number: 1127756
ZIP code: 07739
County: New York
Place of Formation: New York
Address: 150 WEST 30TH STREET, SUITE 1316, NEW YORK, NY, United States, 07739
Principal Address: 150 WEST 30TH STREET, 1305, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANDRE SCHUETZ Chief Executive Officer 150 WEST 30TH STREET, 1305, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
ALEXANDER DESIGN ASSOCIATES INC. DOS Process Agent 150 WEST 30TH STREET, SUITE 1316, NEW YORK, NY, United States, 07739

Form 5500 Series

Employer Identification Number (EIN):
133384409
Plan Year:
2023
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
2018-11-13 2020-11-18 Address 150 WEST 30TH STREET, SUITE 1305, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2016-11-04 2018-11-13 Address 150 WEST 30TH STREET, 1305, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2011-11-08 2016-11-04 Address 150 WEST 30TH STREET, 1105, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2011-11-08 2016-11-04 Address 150 WEST 30TH STREET, 1105, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2011-11-08 2016-11-04 Address 150 WEST 30TH STREET, 1105, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
201118060215 2020-11-18 BIENNIAL STATEMENT 2020-11-01
181113006200 2018-11-13 BIENNIAL STATEMENT 2018-11-01
161104007063 2016-11-04 BIENNIAL STATEMENT 2016-11-01
141113006428 2014-11-13 BIENNIAL STATEMENT 2014-11-01
121109006444 2012-11-09 BIENNIAL STATEMENT 2012-11-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
108000.00
Total Face Value Of Loan:
108000.00
Date:
2020-12-31
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-03
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:
61200.00
Total Face Value Of Loan:
61200.00
Date:
2020-04-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
61200
Current Approval Amount:
61200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
61766.1
Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
108000
Current Approval Amount:
108000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
108663

Date of last update: 16 Mar 2025

Sources: New York Secretary of State