Search icon

ALSCO JEWELRY OF NEW YORK, INC.

Company Details

Name: ALSCO JEWELRY OF NEW YORK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Mar 1991 (34 years ago)
Entity Number: 1518390
ZIP code: 11550
County: New York
Place of Formation: New York
Principal Address: 7 WEST 45TH STREET, NEW YORK, NY, United States, 10036
Address: 50 CLINTON STREET, HEMPSTEAD, NY, United States, 11550

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O KORN & SPIRN DOS Process Agent 50 CLINTON STREET, HEMPSTEAD, NY, United States, 11550

Chief Executive Officer

Name Role Address
ALBERT DIGANGI Chief Executive Officer 7 WEST 45TH STREET, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
1991-03-25 2003-12-29 Address 50 CLINTON STREET, HEMPSTEAD, NY, 11550, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
031229002511 2003-12-29 BIENNIAL STATEMENT 2003-03-01
910325000150 1991-03-25 CERTIFICATE OF INCORPORATION 1991-03-25

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
15000.00
Total Face Value Of Loan:
15000.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
15000
Current Approval Amount:
15000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
15127.4

Date of last update: 15 Mar 2025

Sources: New York Secretary of State