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
Name | Role | Address |
---|---|---|
ROBERT MCKNIGHT | Chief Executive Officer | 152 WINDSOR HIGHWAY, SUITE 100, NEW WINDSOR, NY, United States, 12553 |
Name | Role | Address |
---|---|---|
ROBERT MCKNIGHT JR | DOS Process Agent | 152 WINDSOR HIGHWAY, NEW WINDSOR, NY, United States, 12553 |
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) |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
7763378606 | 2021-03-24 | 0202 | PPS | 152 Windsor Hwy Ste 100, New Windsor, NY, 12553-6299 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 16 Mar 2025
Sources: New York Secretary of State