Search icon

ALFANT CORP.

Company Details

Name: ALFANT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Oct 1990 (35 years ago)
Entity Number: 1481022
ZIP code: 10536
County: Westchester
Place of Formation: New York
Address: ROUTES 100 & 139, KATONAH, NY, United States, 10536
Principal Address: ROUTES 100 & 139, KATOHAH, NY, United States, 10536

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANTONIO ABBATE Chief Executive Officer ROUTES 100 & 139, KATONAH, NY, United States, 10536

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ROUTES 100 & 139, KATONAH, NY, United States, 10536

History

Start date End date Type Value
1993-12-14 2004-11-15 Address ROUTES 100, & 139, KATONAH, NY, 10536, USA (Type of address: Principal Executive Office)
1993-12-14 2004-11-15 Address ROUTES 100, & 139, KATONAH, NY, 10536, USA (Type of address: Service of Process)
1992-10-30 2004-11-15 Address ROUTES 100 & 139, KATONAH, NY, 10536, USA (Type of address: Chief Executive Officer)
1992-10-30 1993-12-14 Address ROUTES 100 & 139, KATONAH, NY, 10536, USA (Type of address: Principal Executive Office)
1992-10-30 1993-12-14 Address ROUTES 100 & 139, KATONAH, NY, 10536, USA (Type of address: Service of Process)
1990-10-12 1992-10-30 Address 175 KATONAH AVENUE, KATONAH, NY, 10536, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
121019006230 2012-10-19 BIENNIAL STATEMENT 2012-10-01
101103002451 2010-11-03 BIENNIAL STATEMENT 2010-10-01
081007002382 2008-10-07 BIENNIAL STATEMENT 2008-10-01
061002002911 2006-10-02 BIENNIAL STATEMENT 2006-10-01
041115002196 2004-11-15 BIENNIAL STATEMENT 2004-10-01
021009002026 2002-10-09 BIENNIAL STATEMENT 2002-10-01
001207002234 2000-12-07 BIENNIAL STATEMENT 2000-10-01
981116002294 1998-11-16 BIENNIAL STATEMENT 1998-10-01
961231002425 1996-12-31 BIENNIAL STATEMENT 1996-10-01
931214002594 1993-12-14 BIENNIAL STATEMENT 1993-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6606618303 2021-01-27 0202 PPS 137 Route 100, Katonah, NY, 10536-3241
Loan Status Date 2022-03-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 201530
Loan Approval Amount (current) 201530
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46100
Servicing Lender Name PCSB Bank
Servicing Lender Address 2477 Rte 6, BREWSTER, NY, 10509-2528
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Katonah, WESTCHESTER, NY, 10536-3241
Project Congressional District NY-17
Number of Employees 18
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46100
Originating Lender Name PCSB Bank
Originating Lender Address BREWSTER, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 203170.23
Forgiveness Paid Date 2021-12-01
9228957103 2020-04-15 0202 PPP 137 ROUTE 100, KATONAH, NY, 10536-3241
Loan Status Date 2021-03-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 143950
Loan Approval Amount (current) 143950
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46100
Servicing Lender Name PCSB Bank
Servicing Lender Address 2477 Rte 6, BREWSTER, NY, 10509-2528
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address KATONAH, WESTCHESTER, NY, 10536-3241
Project Congressional District NY-17
Number of Employees 22
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46100
Originating Lender Name PCSB Bank
Originating Lender Address BREWSTER, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 145229.56
Forgiveness Paid Date 2021-03-11

Date of last update: 15 Mar 2025

Sources: New York Secretary of State