Name: | ALPHA IMPORTS NY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Oct 1991 (34 years ago) |
Entity Number: | 1583478 |
ZIP code: | 10583 |
County: | New York |
Place of Formation: | New York |
Address: | 21 GREENVILLE ROAD, SCARSDALE, NY, United States, 10583 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 21 GREENVILLE ROAD, SCARSDALE, NY, United States, 10583 |
Name | Role | Address |
---|---|---|
BALU KHATOD | Chief Executive Officer | 21 GREENVILLE ROAD, SCARSDALE, NY, United States, 10583 |
Start date | End date | Type | Value |
---|---|---|---|
2001-09-26 | 2006-01-04 | Address | 21 GREENVILLE ROAD, SCARSDALE, NY, 10583, 1813, USA (Type of address: Chief Executive Officer) |
2001-09-26 | 2006-01-04 | Address | 2 WEST 46TH ST #1400, NEW YORK, NY, 10036, 4502, USA (Type of address: Principal Executive Office) |
2001-09-26 | 2006-01-04 | Address | 2 WEST 46TH ST #1400, NEW YORK, NY, 10036, 4502, USA (Type of address: Service of Process) |
1992-11-12 | 2001-09-26 | Address | 231 13TH AVE PL NW, HICKORY, NC, 28601, USA (Type of address: Chief Executive Officer) |
1992-11-12 | 2001-09-26 | Address | 2 W 46TH ST, SUITE 1400, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office) |
1991-10-21 | 2001-09-26 | Address | 1780 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220531003069 | 2022-05-31 | BIENNIAL STATEMENT | 2021-10-01 |
060104002056 | 2006-01-04 | BIENNIAL STATEMENT | 2005-10-01 |
031015002476 | 2003-10-15 | BIENNIAL STATEMENT | 2003-10-01 |
010926002502 | 2001-09-26 | BIENNIAL STATEMENT | 2001-10-01 |
971017002373 | 1997-10-17 | BIENNIAL STATEMENT | 1997-10-01 |
921112002753 | 1992-11-12 | BIENNIAL STATEMENT | 1992-10-01 |
911021000120 | 1991-10-21 | CERTIFICATE OF INCORPORATION | 1991-10-21 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8821237106 | 2020-04-15 | 0202 | PPP | 15 WEST 47 TH STREET 405, NEW YORK, NY, 10036 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1900279 | Fair Labor Standards Act | 2019-01-10 | voluntarily | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | MONGA |
Role | Plaintiff |
Name | ALPHA IMPORTS NY, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | order entered |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2022-12-09 |
Termination Date | 2023-03-10 |
Section | 1210 |
Sub Section | 1 |
Status | Terminated |
Parties
Name | ZINNAMON |
Role | Plaintiff |
Name | ALPHA IMPORTS NY, INC. |
Role | Defendant |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State