Search icon

A.L.B.ELECTRONICS CORP.

Company Details

Name: A.L.B.ELECTRONICS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Sep 1964 (61 years ago)
Entity Number: 179734
ZIP code: 11801
County: Nassau
Place of Formation: New York
Address: 75 BLOOMINGDALE ROAD, HICKSVILLE, NY, United States, 11801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
A.L.B.ELECTRONICS CORP. DOS Process Agent 75 BLOOMINGDALE ROAD, HICKSVILLE, NY, United States, 11801

Chief Executive Officer

Name Role Address
VICTOR GERRY Chief Executive Officer 75 BLOOMINGDALE ROAD, HICKSVILLE, NY, United States, 11801

History

Start date End date Type Value
2009-02-11 2020-09-02 Address 75 BLOOMINGDALE ROAD, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)
1993-06-04 2009-02-11 Address 592 STEWART AVENUE, BETHPAGE, NY, 11714, USA (Type of address: Chief Executive Officer)
1993-06-04 2009-02-11 Address 592 STEWART AVENUE, BETHPAGE, NY, 11714, USA (Type of address: Principal Executive Office)
1993-06-04 2009-02-11 Address 592 STEWART AVENUE, BETHPAGE, NY, 11714, USA (Type of address: Service of Process)
1964-09-14 1993-06-04 Address 584-B STEWART AVE., BETHPAGE, NY, 11714, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200902060443 2020-09-02 BIENNIAL STATEMENT 2020-09-01
180913006029 2018-09-13 BIENNIAL STATEMENT 2018-09-01
160914006140 2016-09-14 BIENNIAL STATEMENT 2016-09-01
140902006144 2014-09-02 BIENNIAL STATEMENT 2014-09-01
120913006306 2012-09-13 BIENNIAL STATEMENT 2012-09-01

USAspending Awards / Financial Assistance

Date:
2021-02-08
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:
23975.00
Total Face Value Of Loan:
23975.00
Date:
2020-04-11
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:
20962.00
Total Face Value Of Loan:
26179.00

Paycheck Protection Program

Date Approved:
2021-02-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
23975
Current Approval Amount:
23975
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
24089.95
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20962
Current Approval Amount:
26179
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
26408.51

Date of last update: 18 Mar 2025

Sources: New York Secretary of State