Search icon

ALAN RADA, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ALAN RADA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Oct 1991 (34 years ago)
Entity Number: 1583228
ZIP code: 11210
County: New York
Place of Formation: New York
Principal Address: 1376 EAST 31ST STREET, BROOKLYN, NY, United States, 11210
Address: 136 EAST 31ST STREET, BROOKLYN, NY, United States, 11210

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ALAN RADA Chief Executive Officer 1376 EAST 31ST STREET, BROOKLYN, NY, United States, 11210

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 136 EAST 31ST STREET, BROOKLYN, NY, United States, 11210

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
718-859-4867
Contact Person:
ALAN RADA
User ID:
P3298089

Unique Entity ID

Unique Entity ID:
JMTWLT4MK8X4
CAGE Code:
485M7
UEI Expiration Date:
2026-03-02

Business Information

Division Name:
ALAN RADA INC.
Activation Date:
2025-03-04
Initial Registration Date:
2005-11-30

Commercial and government entity program

CAGE number:
485M7
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-03-04
CAGE Expiration:
2030-03-04
SAM Expiration:
2026-03-02

Contact Information

POC:
ALAN S. RADA
Corporate URL:
www.decorada.com

History

Start date End date Type Value
2024-01-18 2024-01-18 Address 1376 EAST 31ST STREET, BROOKLYN, NY, 11210, USA (Type of address: Chief Executive Officer)
2019-12-30 2024-01-18 Address 1376 EAST 31ST STREET, BROOKLYN, NY, 11210, USA (Type of address: Chief Executive Officer)
2017-09-12 2019-12-30 Address 1376 EAST 31ST STREET, BROOKLYN, NY, 11210, USA (Type of address: Chief Executive Officer)
2017-09-12 2024-01-18 Address 136 EAST 31ST STREET, BROOKLYN, NY, 11210, USA (Type of address: Service of Process)
1991-10-18 2024-01-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240118004580 2024-01-18 BIENNIAL STATEMENT 2024-01-18
191230060094 2019-12-30 BIENNIAL STATEMENT 2019-10-01
170912002012 2017-09-12 BIENNIAL STATEMENT 2015-10-01
040127000050 2004-01-27 ERRONEOUS ENTRY 2004-01-27
DP-1111258 1994-09-28 DISSOLUTION BY PROCLAMATION 1994-09-28

USAspending Awards / Contracts

Procurement Instrument Identifier:
INP13PX01685
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of the Interior
Performance Start Date:
2013-08-07
Description:
IGF::OT::IGF OTHER FUNCTION RESTORE WEIR HOUSE WALLPAPER. PMIS#174224
Naics Code:
238320: PAINTING AND WALL COVERING CONTRACTORS
Product Or Service Code:
Z2JA: REPAIR OR ALTERATION OF MUSEUMS AND EXHIBITION BUILDINGS

USAspending Awards / Financial Assistance

Date:
2021-02-12
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:
26500.00
Total Face Value Of Loan:
26500.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$26,500
Date Approved:
2021-02-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$26,500
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$26,617.62
Servicing Lender:
Empire State Bank
Use of Proceeds:
Payroll: $26,500

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State