Search icon

ALBUMX CORP.

Company Details

Name: ALBUMX CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Dec 1988 (36 years ago)
Entity Number: 1256469
ZIP code: 11501
County: Westchester
Place of Formation: New York
Principal Address: 21 GRACE CHURCH STREET, PORT CHESTER, NY, United States, 10573
Address: 65 EAST 2ND STREET, MINEOLA, NY, United States, 11501

Shares Details

Shares issued 50200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ALBERT HUANG Chief Executive Officer 2 WEST STREET, NEW HYDE PARK, NY, United States, 11040

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 65 EAST 2ND STREET, MINEOLA, NY, United States, 11501

History

Start date End date Type Value
1988-12-19 1990-06-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1988-12-19 2017-09-21 Address 393 FIFTH AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210803003391 2021-08-03 BIENNIAL STATEMENT 2021-08-03
170927002025 2017-09-27 BIENNIAL STATEMENT 2016-12-01
170921000283 2017-09-21 CERTIFICATE OF CHANGE 2017-09-21
C155674-2 1990-06-22 CERTIFICATE OF AMENDMENT 1990-06-22
B719343-3 1988-12-19 CERTIFICATE OF INCORPORATION 1988-12-19

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311283881 0216000 2008-05-23 21 GRACE CHURCH STREET, PORT CHESTER, NY, 10573
Inspection Type FollowUp
Scope Partial
Safety/Health Health
Close Conference 2008-05-23
Case Closed 2008-05-27

Related Activity

Type Inspection
Activity Nr 311282735
311282719 0216000 2008-03-25 21 GRACE CHURCH STREET, PORT CHESTER, NY, 10573
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2008-03-25
Emphasis N: SSTARG07
Case Closed 2009-12-03

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100178 G02
Issuance Date 2008-08-11
Abatement Due Date 2008-09-04
Current Penalty 812.5
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2008-08-11
Abatement Due Date 2008-09-04
Current Penalty 812.5
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19100215 A04
Issuance Date 2008-08-11
Abatement Due Date 2008-09-04
Current Penalty 487.5
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01004
Citaton Type Serious
Standard Cited 19100215 B09
Issuance Date 2008-08-11
Abatement Due Date 2008-09-04
Current Penalty 487.5
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01005
Citaton Type Serious
Standard Cited 19100219 B01
Issuance Date 2008-08-11
Abatement Due Date 2008-09-04
Current Penalty 812.5
Initial Penalty 1250.0
Nr Instances 2
Nr Exposed 1
Gravity 03
Citation ID 01006A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 2008-08-11
Abatement Due Date 2008-09-04
Current Penalty 650.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 01006B
Citaton Type Serious
Standard Cited 19100219 E01 I
Issuance Date 2008-08-11
Abatement Due Date 2008-09-04
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 01007
Citaton Type Serious
Standard Cited 19100219 F03
Issuance Date 2008-08-11
Abatement Due Date 2008-09-04
Current Penalty 1625.0
Initial Penalty 2500.0
Nr Instances 4
Nr Exposed 4
Gravity 10
Citation ID 01008
Citaton Type Serious
Standard Cited 19100303 B02
Issuance Date 2008-08-11
Abatement Due Date 2008-09-04
Current Penalty 487.5
Initial Penalty 750.0
Nr Instances 3
Nr Exposed 1
Gravity 01
Citation ID 01009
Citaton Type Serious
Standard Cited 19100303 F
Issuance Date 2008-08-11
Abatement Due Date 2008-09-04
Current Penalty 487.5
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01010
Citaton Type Serious
Standard Cited 19100305 A01 I
Issuance Date 2008-08-11
Abatement Due Date 2008-09-04
Current Penalty 812.5
Initial Penalty 1250.0
Nr Instances 3
Nr Exposed 5
Gravity 03
Citation ID 01011
Citaton Type Serious
Standard Cited 19100305 B01
Issuance Date 2008-08-11
Abatement Due Date 2008-09-04
Current Penalty 812.5
Initial Penalty 1250.0
Nr Instances 2
Nr Exposed 5
Gravity 03
Citation ID 01012
Citaton Type Serious
Standard Cited 19100305 B02
Issuance Date 2008-08-11
Abatement Due Date 2008-09-04
Current Penalty 487.5
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01013
Citaton Type Serious
Standard Cited 19100305 G02 III
Issuance Date 2008-08-11
Abatement Due Date 2008-09-04
Current Penalty 487.5
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 01
311282735 0216000 2008-03-25 21 GRACE CHURCH STREET, PORT CHESTER, NY, 10573
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2008-03-25
Emphasis N: SSTARG07
Case Closed 2008-05-22

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100134 C01
Issuance Date 2008-04-09
Abatement Due Date 2008-05-14
Current Penalty 756.25
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19100151 C
Issuance Date 2008-04-09
Abatement Due Date 2008-04-29
Current Penalty 556.25
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19100242 B
Issuance Date 2008-04-09
Abatement Due Date 2008-04-23
Current Penalty 756.25
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 01004A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 2008-04-09
Abatement Due Date 2008-05-14
Current Penalty 556.25
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 6
Gravity 01
Citation ID 01004B
Citaton Type Serious
Standard Cited 19101200 H01
Issuance Date 2008-04-09
Abatement Due Date 2008-05-14
Nr Instances 1
Nr Exposed 6
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2159327705 2020-05-01 0235 PPP 65 E 2ND ST, MINEOLA, NY, 11501
Loan Status Date 2021-03-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 137912
Loan Approval Amount (current) 137912
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 MINEOLA, NASSAU, NY, 11501-0001
Project Congressional District NY-03
Number of Employees 17
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 138989.48
Forgiveness Paid Date 2021-02-16
4987958304 2021-01-23 0235 PPS 65 E 2nd St, Mineola, NY, 11501-3503
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 137912
Loan Approval Amount (current) 137912
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 Mineola, NASSAU, NY, 11501-3503
Project Congressional District NY-03
Number of Employees 14
NAICS code 323111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 138865.58
Forgiveness Paid Date 2021-10-08

Date of last update: 27 Feb 2025

Sources: New York Secretary of State