Search icon

ALPINA COPY WORLD INC.

Company Details

Name: ALPINA COPY WORLD INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jul 1988 (37 years ago)
Entity Number: 1275436
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 134 E 28TH ST, NEW YORK, NY, United States, 10016
Principal Address: 134 E. 28TH ST, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ALPINA COPY WORLD INC DOS Process Agent 134 E 28TH ST, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
NAVEEN SAWHNEY Chief Executive Officer 134 EAST 28TH ST, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2024-02-20 2024-02-20 Address 66 MADISON AVENUE, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2024-02-20 2024-02-20 Address 134 EAST 28TH ST, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
1993-03-24 2024-02-20 Address 66 MADISON AVENUE, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
1993-03-24 2024-02-20 Address 66 MADISON AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1988-07-07 2024-02-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240220000696 2024-02-20 BIENNIAL STATEMENT 2024-02-20
980625002454 1998-06-25 BIENNIAL STATEMENT 1998-07-01
960717002137 1996-07-17 BIENNIAL STATEMENT 1996-07-01
000051002541 1993-10-01 BIENNIAL STATEMENT 1993-07-01
930324002168 1993-03-24 BIENNIAL STATEMENT 1992-07-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1637410 CL VIO INVOICED 2014-03-28 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2014-03-17 Pleaded NO PRICE LIST FOR SERVICES DISPLAYED 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2021-01-14
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:
2020-04-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
9000.00
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:
75047
Current Approval Amount:
75047
Race:
Asian
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
76327.93

Date of last update: 16 Mar 2025

Sources: New York Secretary of State