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
100924002736 2010-09-24 BIENNIAL STATEMENT 2010-09-01
090211002425 2009-02-11 BIENNIAL STATEMENT 2008-09-01
020814002286 2002-08-14 BIENNIAL STATEMENT 2002-09-01
001013002473 2000-10-13 BIENNIAL STATEMENT 2000-09-01
C275823-2 1999-07-01 ASSUMED NAME CORP INITIAL FILING 1999-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5484968408 2021-02-08 0235 PPS 75 Bloomingdale Rd, Hicksville, NY, 11801-6536
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23975
Loan Approval Amount (current) 23975
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hicksville, NASSAU, NY, 11801-6536
Project Congressional District NY-03
Number of Employees 2
NAICS code 811412
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 24089.95
Forgiveness Paid Date 2021-08-04
2171407109 2020-04-10 0235 PPP 75 BLOOMINGDALE RD, HICKSVILLE, NY, 11801-6536
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20962
Loan Approval Amount (current) 26179
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HICKSVILLE, NASSAU, NY, 11801-6536
Project Congressional District NY-03
Number of Employees 2
NAICS code 443142
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 26408.51
Forgiveness Paid Date 2021-02-25

Date of last update: 18 Mar 2025

Sources: New York Secretary of State