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
1988-07-07 1993-03-24 Address 76 MADISON AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

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
B660039-3 1988-07-07 CERTIFICATE OF INCORPORATION 1988-07-07

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-02-26 No data 102 MADISON AVE, Manhattan, NEW YORK, NY, 10016 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-08-18 No data 102 MADISON AVE, Manhattan, NEW YORK, NY, 10016 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-03-17 No data 102 MADISON AVE, Manhattan, NEW YORK, NY, 10016 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1306347707 2020-05-01 0202 PPP 134 E 28TH ST, NEW YORK, NY, 10016
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 75047
Loan Approval Amount (current) 75047
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 NEW YORK, NEW YORK, NY, 10016-0001
Project Congressional District NY-12
Number of Employees 9
NAICS code 323111
Borrower Race Asian
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 76327.93
Forgiveness Paid Date 2022-01-19

Date of last update: 16 Mar 2025

Sources: New York Secretary of State