Search icon

ALP SIGNS CORP.

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
2023-06-20 2023-06-20 Address 136 WEST 83RD ST, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)
1995-11-13 2023-06-20 Address 136 WEST 83RD ST, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)
1995-11-13 2023-06-20 Address 136 WEST 83RD ST, NEW YORK, NY, 10024, USA (Type of address: Service of Process)
1993-06-11 2023-06-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1993-06-11 1995-11-13 Address 136 WEST 83RD STREET, NEW YORK, NY, 10023, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
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
151105006058 2015-11-05 BIENNIAL STATEMENT 2015-06-01
110705002357 2011-07-05 BIENNIAL STATEMENT 2011-06-01
090610002686 2009-06-10 BIENNIAL STATEMENT 2009-06-01
070709002122 2007-07-09 BIENNIAL STATEMENT 2007-06-01
050817002639 2005-08-17 BIENNIAL STATEMENT 2005-06-01
030612002650 2003-06-12 BIENNIAL STATEMENT 2003-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6833887307 2020-04-30 0202 PPP 136 W 83RD ST, NEW YORK, NY, 10024
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 156713.3
Loan Approval Amount (current) 156713.3
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 NEW YORK, NEW YORK, NY, 10024-0002
Project Congressional District NY-12
Number of Employees 13
NAICS code 339950
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 158377.07
Forgiveness Paid Date 2021-05-27
5061408500 2021-02-27 0202 PPS 136 W 83rd St, New York, NY, 10024-5005
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 156712
Loan Approval Amount (current) 156712
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 New York, NEW YORK, NY, 10024-5005
Project Congressional District NY-12
Number of Employees 11
NAICS code 339950
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
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 158004.61
Forgiveness Paid Date 2022-01-03

Date of last update: 15 Mar 2025

Sources: New York Secretary of State