Search icon

J.A. ALTERNATIVES, OF NEW YORK, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: J.A. ALTERNATIVES, OF NEW YORK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Jul 1989 (36 years ago)
Entity Number: 1368700
ZIP code: 10530
County: New York
Place of Formation: New York
Address: 141 S CENTRAL AVE, HARTSDALE, NY, United States, 10530

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 141 S CENTRAL AVE, HARTSDALE, NY, United States, 10530

Chief Executive Officer

Name Role Address
JANE ANN GENESI Chief Executive Officer 141 S CENTRAL AVE, HARTSDALE, NY, United States, 10530

Licenses

Number Type Date End date Address
AEAR-23-00443 Appearance Enhancement Area Renter License 2023-07-28 2027-07-28 141 S CENTRAL AVE, HARTSDALE, NY, 10530
21J 1063702 DOSAEBUSINESS 2014-01-03 2027-07-15 141 S CENTRAL AVE, HARTSDALE, NY, 10530
21J 1063702 Appearance Enhancement Business License 1997-07-15 2027-07-15 141 S CENTRAL AVE, HARTSDALE, NY, 10530

History

Start date End date Type Value
1993-03-31 1997-09-23 Address 12 ROUTE 17 NORTH, SUITE 210, PARAMUS, NJ, 07652, USA (Type of address: Chief Executive Officer)
1993-03-31 1997-09-23 Address 12 ROUTE 17 NORTH, SUITE 210, PARAMUS, NJ, 07652, USA (Type of address: Principal Executive Office)
1993-03-31 1997-09-23 Address 12 ROUTE 17 NORTH, SUITE 210, PARAMUS, NJ, 07652, USA (Type of address: Service of Process)
1989-07-14 1993-03-31 Address STENGLER P.C., 8 MOUNTAIN AVE 2ND FL, SPRINGFIELD, NJ, 07081, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110725002046 2011-07-25 BIENNIAL STATEMENT 2011-07-01
090708002928 2009-07-08 BIENNIAL STATEMENT 2009-07-01
070801002501 2007-08-01 BIENNIAL STATEMENT 2007-07-01
050914002499 2005-09-14 BIENNIAL STATEMENT 2005-07-01
030627002334 2003-06-27 BIENNIAL STATEMENT 2003-07-01

USAspending Awards / Financial Assistance

Date:
2021-02-20
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:
197782.00
Total Face Value Of Loan:
197782.00
Date:
2020-04-30
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:
197780.00
Total Face Value Of Loan:
197780.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2016-12-06
Type:
Complaint
Address:
141 SOUTH CENTRAL AVE, HARTSDALE, NY, 10530
Safety Health:
Health
Scope:
Partial

Paycheck Protection Program

Date Approved:
2021-02-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
197782
Current Approval Amount:
197782
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
199224.93
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
197780
Current Approval Amount:
197780
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
200111.28

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State