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)
1994-04-15 1996-01-31 Address 12 ROUTE 17 NORTH, SUITE 210, PARAMUS, NJ, 07652, 2644, USA (Type of address: Chief Executive Officer)
1994-04-15 1996-01-31 Address 12 ROUTE 17 NORTH, SUITE 210, PARAMUS, NJ, 07652, 2644, USA (Type of address: Principal Executive Office)
1994-04-15 1996-01-31 Address 12 ROUTE 17 NORTH, SUITE 210, PARAMUS, NJ, 07652, 2644, USA (Type of address: Service of Process)
1993-03-26 1994-04-15 Address 601 5TH AVENUE, NEW YORK, NY, 10009, 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
010323002323 2001-03-23 BIENNIAL STATEMENT 2001-03-01
010201002480 2001-02-01 BIENNIAL STATEMENT 1999-03-01
970521002079 1997-05-21 BIENNIAL STATEMENT 1997-03-01
960131002108 1996-01-31 BIENNIAL STATEMENT 1995-03-01
940415002604 1994-04-15 BIENNIAL STATEMENT 1994-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9903648410 2021-02-18 0202 PPS 70 Overlook Avenue, HARTSDALE, NY, 10530
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 133497
Loan Approval Amount (current) 133497
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HARTSDALE, WESTCHESTER, NY, 10530
Project Congressional District NY-16
Number of Employees 15
NAICS code 812990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 134478.2
Forgiveness Paid Date 2021-11-17
3258507308 2020-04-29 0202 PPP 141 S CENTRAL AVE SUITE 303, HARTSDALE, NY, 10530
Loan Status Date 2021-08-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 133497
Loan Approval Amount (current) 133497
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HARTSDALE, WESTCHESTER, NY, 10530-0001
Project Congressional District NY-16
Number of Employees 15
NAICS code 812990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 135074.19
Forgiveness Paid Date 2021-07-09

Date of last update: 15 Mar 2025

Sources: New York Secretary of State