Search icon

2101 ALBERMARLE INC.

Company Details

Name: 2101 ALBERMARLE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Aug 1991 (34 years ago)
Entity Number: 1569472
ZIP code: 10952
County: Rockland
Place of Formation: New York
Address: 1 ASHEL LANE, MONSEY, NY, United States, 10952

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
254900YR9YTTQV6YT448 1569472 US-NY GENERAL ACTIVE No data

Addresses

Legal 1 Ashel Lane, Monsey, US-NY, US, 10952
Headquarters 1 Ashel Lane, Monsey, US-NY, US, 10952

Registration details

Registration Date 2020-12-24
Last Update 2022-03-15
Status LAPSED
Next Renewal 2021-12-24
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 1569472

Chief Executive Officer

Name Role Address
JUDA J. ROSENFELD Chief Executive Officer 1 ASHEL LANE, MONSEY, NY, United States, 10952

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1 ASHEL LANE, MONSEY, NY, United States, 10952

History

Start date End date Type Value
2023-03-01 2023-11-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-08-19 2023-03-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-12-13 2022-08-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1991-08-19 2021-12-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1991-08-19 1993-09-08 Address 1 ASHEL LANE, MONSEY, NY, 00000, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130807006284 2013-08-07 BIENNIAL STATEMENT 2013-08-01
110818002722 2011-08-18 BIENNIAL STATEMENT 2011-08-01
090803002378 2009-08-03 BIENNIAL STATEMENT 2009-08-01
070810002389 2007-08-10 BIENNIAL STATEMENT 2007-08-01
051025002713 2005-10-25 BIENNIAL STATEMENT 2005-08-01
030728002358 2003-07-28 BIENNIAL STATEMENT 2003-08-01
010803002630 2001-08-03 BIENNIAL STATEMENT 2001-08-01
990914002536 1999-09-14 BIENNIAL STATEMENT 1999-08-01
970815002184 1997-08-15 BIENNIAL STATEMENT 1997-08-01
930908002836 1993-09-08 BIENNIAL STATEMENT 1993-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1346807305 2020-04-28 0202 PPP 1 Ashel Lane, Monsey, NY, 10952
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6300
Loan Approval Amount (current) 6300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Monsey, ROCKLAND, NY, 10952-0001
Project Congressional District NY-17
Number of Employees 1
NAICS code 531110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 86717
Originating Lender Name Webster Bank National Association
Originating Lender Address Pearl River, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 6380.09
Forgiveness Paid Date 2021-08-19

Date of last update: 15 Mar 2025

Sources: New York Secretary of State