Search icon

ALPHA IMPORTS NY, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 21 GREENVILLE ROAD, SCARSDALE, NY, United States, 10583

Chief Executive Officer

Name Role Address
BALU KHATOD Chief Executive Officer 21 GREENVILLE ROAD, SCARSDALE, NY, United States, 10583

History

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)

Filings

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

Paycheck Protection Program

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
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22900
Loan Approval Amount (current) 22900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
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, 10036-0001
Project Congressional District NY-12
Number of Employees 1
NAICS code 453998
Borrower Race Asian
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 23049.35
Forgiveness Paid Date 2021-02-16

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1900279 Fair Labor Standards Act 2019-01-10 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2019-01-10
Termination Date 2019-02-12
Section 0201
Sub Section DO
Status Terminated

Parties

Name MONGA
Role Plaintiff
Name ALPHA IMPORTS NY, INC.
Role Defendant
2210425 Americans with Disabilities Act - Other 2022-12-09 settled
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