Search icon

ALYSSA CARR,INC.

Branch

Company Details

Name: ALYSSA CARR,INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Aug 1990 (35 years ago)
Date of dissolution: 18 Mar 1998
Branch of: ALYSSA CARR,INC., Florida (Company Number L58157)
Entity Number: 1471703
ZIP code: 33054
County: New York
Place of Formation: Florida
Address: 13290 NORTHWEST 45 AVENUE, OPA-LOCKA, FL, United States, 33054

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 13290 NORTHWEST 45 AVENUE, OPA-LOCKA, FL, United States, 33054

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
RICHARD KARRON Chief Executive Officer 13290 NORTHWEST 45 AVENUE, OPA-LOCKA, FL, United States, 33054

History

Start date End date Type Value
1990-08-30 1998-03-18 Address 176 EAST 71 STREET, NEW YORK, NY, 10021, USA (Type of address: Registered Agent)
1990-08-30 1998-03-18 Address 4601 SHERIDAN STREET, SUITE 208, HOLLYWOOD, FL, 33021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
980318000116 1998-03-18 SURRENDER OF AUTHORITY 1998-03-18
960823002505 1996-08-23 BIENNIAL STATEMENT 1996-08-01
000053002597 1993-10-08 BIENNIAL STATEMENT 1993-08-01
930406002893 1993-04-06 BIENNIAL STATEMENT 1992-08-01
900830000007 1990-08-30 APPLICATION OF AUTHORITY 1990-08-30

USAspending Awards / Financial Assistance

Date:
2021-05-20
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:
17500.00
Total Face Value Of Loan:
17500.00

Paycheck Protection Program

Date Approved:
2021-05-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
17500
Current Approval Amount:
17500
Race:
Black or African American
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
17628.82

Date of last update: 15 Mar 2025

Sources: New York Secretary of State