Search icon

ALFI'S UNIFORMS, INC.

Company Details

Name: ALFI'S UNIFORMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Nov 1989 (35 years ago)
Entity Number: 1393789
ZIP code: 12553
County: Orange
Place of Formation: New York
Address: 152 WINDSOR HIGHWAY, NEW WINDSOR, NY, United States, 12553

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT MCKNIGHT Chief Executive Officer 152 WINDSOR HIGHWAY, SUITE 100, NEW WINDSOR, NY, United States, 12553

DOS Process Agent

Name Role Address
ROBERT MCKNIGHT JR DOS Process Agent 152 WINDSOR HIGHWAY, NEW WINDSOR, NY, United States, 12553

History

Start date End date Type Value
2004-01-02 2013-11-13 Address 152 WINDSOR HIGHWAY, NEW WINDSOR, NY, 12553, USA (Type of address: Chief Executive Officer)
2000-03-06 2004-01-02 Address 42 WINDSOR HIGHWAY, NEW WINDSOR, NY, 12553, USA (Type of address: Chief Executive Officer)
2000-03-06 2004-01-02 Address 42 WINDSOR HIGHWAY, NEW WINDSOR, NY, 12553, USA (Type of address: Service of Process)
2000-03-06 2004-01-02 Address 42 WINDSOR HIGHWAY, NEW WINDSOR, NY, 12553, USA (Type of address: Principal Executive Office)
1992-11-13 2000-03-06 Address 61 QUASSAICK AVENUE, NEW WINDSOR, NY, 12553, USA (Type of address: Chief Executive Officer)
1992-11-13 2000-03-06 Address 61 QUASSAICK AVENUE, NEW WINDSOR, NY, 12553, USA (Type of address: Service of Process)
1992-11-13 2000-03-06 Address 61 QUASSAICK AVENUE, NEW WINDSOR, NY, 12553, USA (Type of address: Principal Executive Office)
1989-11-06 1992-11-13 Address 61 QUASSAICK AVENUE, NEW WINDSOR, NY, 12550, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191127060047 2019-11-27 BIENNIAL STATEMENT 2019-11-01
171108006290 2017-11-08 BIENNIAL STATEMENT 2017-11-01
151113006019 2015-11-13 BIENNIAL STATEMENT 2015-11-01
131113006132 2013-11-13 BIENNIAL STATEMENT 2013-11-01
111118002179 2011-11-18 BIENNIAL STATEMENT 2011-11-01
100302002733 2010-03-02 BIENNIAL STATEMENT 2009-11-01
071212002798 2007-12-12 BIENNIAL STATEMENT 2007-11-01
051213002822 2005-12-13 BIENNIAL STATEMENT 2005-11-01
040102002110 2004-01-02 BIENNIAL STATEMENT 2003-11-01
011114002403 2001-11-14 BIENNIAL STATEMENT 2001-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9279988108 2020-07-28 0202 PPP 152 Windsor Highway, NEW WINDSOR, NY, 12553-6201
Loan Status Date 2021-03-04
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9897.58
Loan Approval Amount (current) 9897.58
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49989
Servicing Lender Name NBT Bank, National Association
Servicing Lender Address 52 S Broad St, NORWICH, NY, 13815-1646
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address NEW WINDSOR, ORANGE, NY, 12553-6201
Project Congressional District NY-18
Number of Employees 2
NAICS code 561499
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 16194
Originating Lender Name NBT Bank National Association
Originating Lender Address Lakeville, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 9951.81
Forgiveness Paid Date 2021-02-17
7763378606 2021-03-24 0202 PPS 152 Windsor Hwy Ste 100, New Windsor, NY, 12553-6299
Loan Status Date 2021-12-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6600
Loan Approval Amount (current) 6600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49989
Servicing Lender Name NBT Bank, National Association
Servicing Lender Address 52 S Broad St, NORWICH, NY, 13815-1646
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New Windsor, ORANGE, NY, 12553-6299
Project Congressional District NY-18
Number of Employees 2
NAICS code 448190
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 16194
Originating Lender Name NBT Bank National Association
Originating Lender Address Lakeville, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 6641.41
Forgiveness Paid Date 2021-11-10

Date of last update: 16 Mar 2025

Sources: New York Secretary of State