Search icon

ALPI U.S.A., INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: ALPI U.S.A., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Mar 1994 (31 years ago)
Entity Number: 1801759
ZIP code: 12207
County: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 70 E. SUNRISE HIGHWAY, SUITE 607, VALLEY STREAM, NY, United States, 11581

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
JONATHAN MCFADDEN Chief Executive Officer 70 E. SUNRISE HIGHWAY, SUITE 607, VALLEY STREAM, NY, United States, 11581

Links between entities

Type:
Headquarter of
Company Number:
F13000002722
State:
FLORIDA
FLORIDA profile:
Type:
Headquarter of
Company Number:
CORP_73547261
State:
ILLINOIS
ILLINOIS profile:

History

Start date End date Type Value
2024-03-01 2024-03-01 Address 70 E. SUNRISE HIGHWAY, SUITE 607, VALLEY STREAM, NY, 11581, USA (Type of address: Chief Executive Officer)
2022-10-07 2022-10-07 Address 70 E. SUNRISE HIGHWAY, SUITE 607, VALLEY STREAM, NY, 11581, USA (Type of address: Chief Executive Officer)
2022-10-07 2024-03-01 Address 70 E. SUNRISE HIGHWAY, SUITE 607, VALLEY STREAM, NY, 11581, USA (Type of address: Chief Executive Officer)
2022-10-07 2024-03-01 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2022-10-06 2024-03-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240301053220 2024-03-01 BIENNIAL STATEMENT 2024-03-01
221007000815 2022-10-06 CERTIFICATE OF CHANGE BY ENTITY 2022-10-06
220307001103 2022-03-07 BIENNIAL STATEMENT 2022-03-01
211222000242 2021-12-21 CERTIFICATE OF MERGER 2021-12-31
200304060540 2020-03-04 BIENNIAL STATEMENT 2020-03-01

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
1017165.00
Total Face Value Of Loan:
1017165.00

Paycheck Protection Program

Date Approved:
2020-05-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1017165
Current Approval Amount:
1017165
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1028284.15

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State