Search icon

ALBUMX CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: ALBUMX CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Dec 1988 (37 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

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:
137912.00
Total Face Value Of Loan:
137912.00
Date:
2020-07-20
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:
124600.00
Total Face Value Of Loan:
500000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2008-05-23
Type:
FollowUp
Address:
21 GRACE CHURCH STREET, PORT CHESTER, NY, 10573
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2008-03-25
Type:
Planned
Address:
21 GRACE CHURCH STREET, PORT CHESTER, NY, 10573
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2008-03-25
Type:
Planned
Address:
21 GRACE CHURCH STREET, PORT CHESTER, NY, 10573
Safety Health:
Health
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
137912
Current Approval Amount:
137912
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
138989.48
Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
137912
Current Approval Amount:
137912
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
138865.58

Court Cases

Court Case Summary

Filing Date:
1994-08-19
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Patent

Parties

Party Name:
ART LEATHER MANUFAC.
Party Role:
Plaintiff
Party Name:
ALBUMX CORP.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State