Search icon

ALCHEMY PROPERTIES INC.

Company Details

Name: ALCHEMY PROPERTIES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Nov 1990 (34 years ago)
Entity Number: 1485547
ZIP code: 10022
County: Westchester
Place of Formation: New York
Principal Address: 55 MAJOR LOCKWOOD LANE, POUND RIDGE, NY, United States, 10576
Address: 444 MADISON AVENUE, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
KENNETH STUART HORN Chief Executive Officer 55 MAJOR LOCKWOOD LANE, POUND RIDGE, NY, United States, 10576

DOS Process Agent

Name Role Address
SCHWARTZ, SLADKUS, REICH, GREENBERG & ATLAS LLP DOS Process Agent 444 MADISON AVENUE, NEW YORK, NY, United States, 10022

Licenses

Number Type End date
31HO0725787 CORPORATE BROKER 2026-01-20
109914090 REAL ESTATE PRINCIPAL OFFICE No data
10401285798 REAL ESTATE SALESPERSON 2026-02-25
10401343598 REAL ESTATE SALESPERSON 2024-09-14
10401343659 REAL ESTATE SALESPERSON 2025-02-01
40TU1169396 REAL ESTATE SALESPERSON 2026-01-26
10401208388 REAL ESTATE SALESPERSON 2024-10-16

History

Start date End date Type Value
2024-02-15 2024-04-22 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 0.01
2022-11-14 2022-11-14 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 0.01
2022-11-14 2024-02-15 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 0.01
2022-04-05 2022-11-14 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 0.01
2022-01-06 2022-04-05 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 0.01
2021-12-01 2022-01-06 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 0.01
2015-12-18 2021-06-01 Address 270 MADISON AVENUE, 9TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2010-06-16 2015-12-18 Address 13 WITHINGTON ROAD, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer)
2010-06-16 2015-12-18 Address 13 WITHINGTON ROAD, SCARSDALE, NY, 10583, USA (Type of address: Principal Executive Office)
2010-04-02 2015-12-18 Address ATTN JEFFREY M SCHWARTZ, 270 MADISON AVE 9TH FLR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210601061202 2021-06-01 BIENNIAL STATEMENT 2020-11-01
151218002046 2015-12-18 BIENNIAL STATEMENT 2014-11-01
121113002087 2012-11-13 BIENNIAL STATEMENT 2012-11-01
101103002697 2010-11-03 BIENNIAL STATEMENT 2010-11-01
100616002097 2010-06-16 BIENNIAL STATEMENT 2008-11-01
100402000565 2010-04-02 CERTIFICATE OF CHANGE 2010-04-02
931101003112 1993-11-01 BIENNIAL STATEMENT 1993-11-01
921110002467 1992-11-10 BIENNIAL STATEMENT 1992-11-01
901101000038 1990-11-01 CERTIFICATE OF INCORPORATION 1990-11-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
312209588 0215000 2008-05-08 460 WEST 54TH ST., NEW YORK, NY, 10019
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2008-05-09
Emphasis L: FALL, S: FALL FROM HEIGHT
Case Closed 2008-08-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9419857209 2020-04-28 0202 PPP 800 THIRD AVE 22ND FL, NEW YORK, NY, 10022
Loan Status Date 2021-06-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20905
Loan Approval Amount (current) 20905
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10022-0001
Project Congressional District NY-12
Number of Employees 1
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21117.49
Forgiveness Paid Date 2021-05-13
1372678401 2021-02-01 0202 PPS 800 3rd Ave Fl 22, New York, NY, 10022-7649
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20905
Loan Approval Amount (current) 20905
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10022-7649
Project Congressional District NY-12
Number of Employees 1
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21052.77
Forgiveness Paid Date 2021-10-20

Date of last update: 15 Mar 2025

Sources: New York Secretary of State