Search icon

ALTERNATIVE CLOSET CO. INC.

Headquarter

Company Details

Name: ALTERNATIVE CLOSET CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Oct 1988 (36 years ago)
Entity Number: 1295839
ZIP code: 11729
County: Nassau
Place of Formation: New York
Address: 74 N INDUSTRY COURT, DEER PARK, NY, United States, 11729

Shares Details

Shares issued 400

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of ALTERNATIVE CLOSET CO. INC., CONNECTICUT 1164244 CONNECTICUT

Chief Executive Officer

Name Role Address
STEFANI STEIN Chief Executive Officer 74 N INDUSTRY COURT, DEER PARK, NY, United States, 11729

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 74 N INDUSTRY COURT, DEER PARK, NY, United States, 11729

History

Start date End date Type Value
2024-06-14 2025-01-27 Shares Share type: NO PAR VALUE, Number of shares: 400, Par value: 0
2023-09-26 2024-06-14 Shares Share type: NO PAR VALUE, Number of shares: 400, Par value: 0
2008-10-01 2010-11-05 Address 74 N. INDUSTRY COURT, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer)
1996-12-04 2023-09-26 Shares Share type: NO PAR VALUE, Number of shares: 400, Par value: 0
1996-10-10 2010-11-05 Address 74 N INDUSTRY CT, DEER PARK, NY, 11729, USA (Type of address: Principal Executive Office)
1996-10-10 2010-11-05 Address 74 N INDUSTRY CT, DEER PARK, NY, 11729, USA (Type of address: Service of Process)
1992-11-13 1996-10-10 Address 74 N. INDUSTRY COURT, DEER PARK, NY, 11729, USA (Type of address: Principal Executive Office)
1992-11-13 2008-10-01 Address 74 N. INDUSTRY COURT, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer)
1992-11-13 1996-10-10 Address 74 N. INDUSTRY COURT, DEER PARK, NY, 11729, USA (Type of address: Service of Process)
1988-10-03 1992-11-13 Address SEVEN BUTTERNUT COURT, DIX HILLS, NY, 11746, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
101105002351 2010-11-05 BIENNIAL STATEMENT 2010-10-01
081001002198 2008-10-01 BIENNIAL STATEMENT 2008-10-01
061013002557 2006-10-13 BIENNIAL STATEMENT 2006-10-01
041206002212 2004-12-06 BIENNIAL STATEMENT 2004-10-01
020930002812 2002-09-30 BIENNIAL STATEMENT 2002-10-01
001006002672 2000-10-06 BIENNIAL STATEMENT 2000-10-01
961204000548 1996-12-04 CERTIFICATE OF AMENDMENT 1996-12-04
961010002047 1996-10-10 BIENNIAL STATEMENT 1996-10-01
931103002456 1993-11-03 BIENNIAL STATEMENT 1993-10-01
921113002439 1992-11-13 BIENNIAL STATEMENT 1992-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5085947703 2020-05-01 0235 PPP 174 E INDUSTRY CT, DEER PARK, NY, 11729-4706
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 344155
Loan Approval Amount (current) 344155
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address DEER PARK, SUFFOLK, NY, 11729-4706
Project Congressional District NY-02
Number of Employees 25
NAICS code 238990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 346512.23
Forgiveness Paid Date 2021-01-14
8385568600 2021-03-24 0235 PPS 174 E Industry Ct, Deer Park, NY, 11729-4706
Loan Status Date 2022-01-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 344100
Loan Approval Amount (current) 344100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 317954
Servicing Lender Name Newtek Small Business Finance, Inc.
Servicing Lender Address 1981 Marcus Avenue, LAKE SUCCESS, NY, 11042
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Deer Park, SUFFOLK, NY, 11729-4706
Project Congressional District NY-02
Number of Employees 29
NAICS code 238990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 317954
Originating Lender Name Newtek Small Business Finance, Inc.
Originating Lender Address LAKE SUCCESS, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 345906.52
Forgiveness Paid Date 2021-12-14

Date of last update: 27 Feb 2025

Sources: New York Secretary of State