Search icon

J.A. ALTERNATIVES ON 5TH, INC.

Company Details

Name: J.A. ALTERNATIVES ON 5TH, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Mar 1993 (32 years ago)
Entity Number: 1713901
ZIP code: 10530
County: New York
Place of Formation: New York
Address: ATTN: PRESIDENT, 141 SOUTH CENTRAL AVE STE 303, HARTSDALE, NY, United States, 10530
Principal Address: 141 SOUTH CENTRAL AVE STE 303, HARTSDALE, NY, United States, 10530

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MS JANE ANN GENESI Chief Executive Officer 141 SOUTH CENTRAL AVE STE 303, HARTSDALE, NY, United States, 10530

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ATTN: PRESIDENT, 141 SOUTH CENTRAL AVE STE 303, HARTSDALE, NY, United States, 10530

Licenses

Number Type Date End date Address
AEB-21-00809 Appearance Enhancement Business License 2021-05-17 2025-05-17 12 E 46th St Fl 7, New York, NY, 10017-2418

History

Start date End date Type Value
1997-05-21 2001-02-01 Address 136 SUMMIT AVE, WEST WING, MONTVALE, NJ, 07645, 1720, USA (Type of address: Service of Process)
1997-05-21 2001-02-01 Address 136 SUMMIT AVE, WEST WING, MONTVALE, NJ, 07645, 1720, USA (Type of address: Principal Executive Office)
1996-01-31 2001-02-01 Address 136 SUMMIT AVE, WEST WING, MONTVALE, NJ, 07645, 1720, USA (Type of address: Chief Executive Officer)
1996-01-31 1997-05-21 Address 136 SUMMIT AVE, WEST WING, MOUNTVALE, NJ, 07645, 1720, USA (Type of address: Principal Executive Office)
1996-01-31 1997-05-21 Address 136 SUMMIT AVE, WEST WING, MOUNTVALE, NJ, 07645, 1720, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110406002138 2011-04-06 BIENNIAL STATEMENT 2011-03-01
090302002000 2009-03-02 BIENNIAL STATEMENT 2009-03-01
070321002318 2007-03-21 BIENNIAL STATEMENT 2007-03-01
050630002290 2005-06-30 BIENNIAL STATEMENT 2005-03-01
030307002808 2003-03-07 BIENNIAL STATEMENT 2003-03-01

USAspending Awards / Financial Assistance

Date:
2021-02-18
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:
133497.00
Total Face Value Of Loan:
133497.00
Date:
2020-04-29
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:
133497.00
Total Face Value Of Loan:
133497.00

Trademarks Section

Serial Number:
77968518
Mark:
INTERLINK
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
2010-03-25
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
INTERLINK

Goods And Services

For:
Hair extensions; Hair pieces; Wigs, hairpieces, and add-in and add-on hair accessories constructed primarily of synthetic and/or human hair
International Classes:
026 - Primary Class
Class Status:
Sec. 8 – Entire Registration
Serial Number:
77126176
Mark:
ULTRALOCKS
Status:
ABANDONED-FAILURE TO RESPOND OR LATE RESPONSE
Mark Type:
TRADEMARK
Application Filing Date:
2007-03-08
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
ULTRALOCKS

Goods And Services

For:
Hair extensions
International Classes:
026 - Primary Class
Class Status:
Active

Paycheck Protection Program

Date Approved:
2021-02-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
133497
Current Approval Amount:
133497
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
134478.2
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
133497
Current Approval Amount:
133497
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
135074.19

Date of last update: 15 Mar 2025

Sources: New York Secretary of State