Search icon

ALP SIGNS CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: ALP SIGNS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jun 1993 (32 years ago)
Entity Number: 1734129
ZIP code: 10024
County: New York
Place of Formation: New York
Address: 136 WEST 83RD ST, NEW YORK, NY, United States, 10024

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 136 WEST 83RD ST, NEW YORK, NY, United States, 10024

Chief Executive Officer

Name Role Address
CLIFFORD FAULKNER Chief Executive Officer 136 WEST 83RD ST, NEW YORK, NY, United States, 10024

History

Start date End date Type Value
2025-06-02 2025-06-02 Address 136 WEST 83RD ST, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)
2023-06-20 2025-06-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-20 2025-06-02 Address 136 WEST 83RD ST, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)
2023-06-20 2023-06-20 Address 136 WEST 83RD ST, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)
2023-06-20 2025-06-02 Address 136 WEST 83RD ST, NEW YORK, NY, 10024, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250602000396 2025-06-02 BIENNIAL STATEMENT 2025-06-02
230620000060 2023-06-20 BIENNIAL STATEMENT 2023-06-01
210604060137 2021-06-04 BIENNIAL STATEMENT 2021-06-01
190606060067 2019-06-06 BIENNIAL STATEMENT 2019-06-01
170713006146 2017-07-13 BIENNIAL STATEMENT 2017-06-01

USAspending Awards / Financial Assistance

Date:
2021-02-27
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:
156712.00
Total Face Value Of Loan:
156712.00
Date:
2020-04-30
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:
156713.30
Total Face Value Of Loan:
156713.30

Paycheck Protection Program

Jobs Reported:
13
Initial Approval Amount:
$156,713.3
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$156,713.3
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$158,377.07
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $156,713.3
Jobs Reported:
11
Initial Approval Amount:
$156,712
Date Approved:
2021-02-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$156,712
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$158,004.61
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $156,709
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State