Search icon

ALPHA ELECTRONIC ALARM, INC.

Company Details

Name: ALPHA ELECTRONIC ALARM, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Apr 1992 (33 years ago)
Entity Number: 1631154
ZIP code: 11358
County: Queens
Place of Formation: New York
Address: 25-32 168TH ST, FLUSHING, NY, United States, 11358

Contact Details

Phone +1 718-762-3470

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HYON TAE KIM DOS Process Agent 25-32 168TH ST, FLUSHING, NY, United States, 11358

Chief Executive Officer

Name Role Address
HYON TAE KIM Chief Executive Officer 25-32 168TH ST, FLUSHING, NY, United States, 11358

Licenses

Number Status Type Date End date
1108627-DCA Active Business 2006-05-18 2025-02-28

History

Start date End date Type Value
2003-03-19 2008-04-16 Address 25-50 FRANCIS LEWIS BLVD, FLUSHING, NY, 11358, USA (Type of address: Chief Executive Officer)
2003-03-19 2008-04-16 Address 25-50 FRANCIS LEWIS BLVD, FLUSHING, NY, 11358, USA (Type of address: Principal Executive Office)
2003-03-19 2008-04-16 Address 25-50 FRANCIS LEWIS BLVD, FLUSHING, NY, 11358, USA (Type of address: Service of Process)
1992-04-23 2022-06-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1992-04-23 2003-03-19 Address 32-03 LEAVITT ST. RM., #3R, FLUSHING, NY, 11354, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080416002280 2008-04-16 BIENNIAL STATEMENT 2008-04-01
060425002844 2006-04-25 BIENNIAL STATEMENT 2006-04-01
030319002232 2003-03-19 BIENNIAL STATEMENT 2002-04-01
920423000288 1992-04-23 CERTIFICATE OF INCORPORATION 1992-04-23

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3561080 RENEWAL INVOICED 2022-12-01 100 Home Improvement Contractor License Renewal Fee
3271057 RENEWAL INVOICED 2020-12-15 100 Home Improvement Contractor License Renewal Fee
2947793 RENEWAL INVOICED 2018-12-18 100 Home Improvement Contractor License Renewal Fee
2493895 RENEWAL INVOICED 2016-11-21 100 Home Improvement Contractor License Renewal Fee
1952712 RENEWAL INVOICED 2015-01-28 100 Home Improvement Contractor License Renewal Fee
556817 RENEWAL INVOICED 2013-06-29 100 Home Improvement Contractor License Renewal Fee
556818 RENEWAL INVOICED 2011-06-03 100 Home Improvement Contractor License Renewal Fee
556819 RENEWAL INVOICED 2009-06-15 100 Home Improvement Contractor License Renewal Fee
556820 RENEWAL INVOICED 2007-05-21 100 Home Improvement Contractor License Renewal Fee
729400 TRUSTFUNDHIC INVOICED 2006-05-18 200 Home Improvement Contractor Trust Fund Enrollment Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5217707203 2020-04-27 0202 PPP 12909 26TH AVE, #405B, FLUSHING, NY, 11354-1134
Loan Status Date 2021-02-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33991.67
Loan Approval Amount (current) 33991.67
Undisbursed Amount 0
Franchise Name -
Lender Location ID 124112
Servicing Lender Name New Millennium Bank
Servicing Lender Address 222 Bridge Plz South, Ste 400, FORT LEE, NJ, 07024-5730
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FLUSHING, QUEENS, NY, 11354-1134
Project Congressional District NY-14
Number of Employees 4
NAICS code 541990
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 124112
Originating Lender Name New Millennium Bank
Originating Lender Address FORT LEE, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 34233.8
Forgiveness Paid Date 2021-01-20
1882998305 2021-01-20 0202 PPS 12909 26th Ave Ste 405B, Flushing, NY, 11354-1134
Loan Status Date 2021-01-31
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38937.5
Loan Approval Amount (current) 38937.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 124112
Servicing Lender Name New Millennium Bank
Servicing Lender Address 222 Bridge Plz South, Ste 400, FORT LEE, NJ, 07024-5730
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Flushing, QUEENS, NY, 11354-1134
Project Congressional District NY-14
Number of Employees 6
NAICS code 541990
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 124112
Originating Lender Name New Millennium Bank
Originating Lender Address FORT LEE, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 39443.15
Forgiveness Paid Date 2022-05-19

Date of last update: 15 Mar 2025

Sources: New York Secretary of State