Search icon

AL, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: AL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Jun 1987 (38 years ago)
Entity Number: 1183295
ZIP code: 11432
County: Queens
Place of Formation: New York
Address: 89-66 162ND STREET, JAMAICA, NY, United States, 11432

Contact Details

Phone +1 718-523-5425

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 89-66 162ND STREET, JAMAICA, NY, United States, 11432

Chief Executive Officer

Name Role Address
ALFRED SPENCER Chief Executive Officer 89-66 162ND ST., JAMAICA, NY, United States, 11432

Unique Entity ID

CAGE Code:
6XPC1
UEI Expiration Date:
2014-07-17

Business Information

Doing Business As:
J STEIN LOCKSMITH
Division Name:
J. STEIN LOCKSMITH
Activation Date:
2013-07-19
Initial Registration Date:
2013-06-26

Commercial and government entity program

CAGE number:
6XPC1
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-03

Contact Information

POC:
ALFRED T. SPENCER

Licenses

Number Status Type Date End date
0833888-DCA Active Business 1996-11-19 2025-02-28

History

Start date End date Type Value
1993-02-26 1997-06-02 Address 224-15 64TH AVENUE, BAYSIDE, NY, 11364, USA (Type of address: Chief Executive Officer)
1993-02-26 1993-07-30 Address 224-15 64TH AVENUE, BAYSIDE, NY, 11364, USA (Type of address: Principal Executive Office)
1993-02-26 1993-07-30 Address 90-26 161ST STREET, JAMAICA, NY, 11432, USA (Type of address: Service of Process)
1987-06-30 1993-02-26 Address 90-36 161 STREET, JAMAICA, NY, 11432, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190603063175 2019-06-03 BIENNIAL STATEMENT 2019-06-01
170612006233 2017-06-12 BIENNIAL STATEMENT 2017-06-01
150601006557 2015-06-01 BIENNIAL STATEMENT 2015-06-01
130612006634 2013-06-12 BIENNIAL STATEMENT 2013-06-01
110614002423 2011-06-14 BIENNIAL STATEMENT 2011-06-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3620842 RENEWAL INVOICED 2023-03-23 100 Home Improvement Contractor License Renewal Fee
3620841 TRUSTFUNDHIC INVOICED 2023-03-23 200 Home Improvement Contractor Trust Fund Enrollment Fee
3281610 RENEWAL INVOICED 2021-01-11 100 Home Improvement Contractor License Renewal Fee
3281609 TRUSTFUNDHIC INVOICED 2021-01-11 200 Home Improvement Contractor Trust Fund Enrollment Fee
2894396 TRUSTFUNDHIC INVOICED 2018-10-01 200 Home Improvement Contractor Trust Fund Enrollment Fee
2894397 RENEWAL INVOICED 2018-10-01 100 Home Improvement Contractor License Renewal Fee
2483797 TRUSTFUNDHIC INVOICED 2016-11-03 200 Home Improvement Contractor Trust Fund Enrollment Fee
2483798 RENEWAL INVOICED 2016-11-03 100 Home Improvement Contractor License Renewal Fee
1860261 TRUSTFUNDHIC INVOICED 2014-10-22 200 Home Improvement Contractor Trust Fund Enrollment Fee
1860262 RENEWAL INVOICED 2014-10-22 100 Home Improvement Contractor License Renewal Fee

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$68,712
Date Approved:
2021-01-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$68,712
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$69,244.52
Servicing Lender:
FC Marketplace, LLC (dba Funding Circle)
Use of Proceeds:
Payroll: $68,710
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State