Search icon

ALPI U.S.A., INC.

Headquarter

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

Links between entities

Type Company Name Company Number State
Headquarter of ALPI U.S.A., INC., FLORIDA F13000002722 FLORIDA
Headquarter of ALPI U.S.A., INC., ILLINOIS CORP_73547261 ILLINOIS

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

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 2024-03-01 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
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)
2022-10-06 2024-03-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-12-22 2022-10-07 Address 70 E. SUNRISE HIGHWAY, SUITE 607, VALLEY STREAM, NY, 11581, USA (Type of address: Chief Executive Officer)
2021-12-22 2022-10-07 Address 70 E. SUNRISE HIGHWAY, SUITE 607, VALLEY STREAM, NY, 11581, USA (Type of address: Service of Process)
2021-12-21 2022-10-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-11-01 2021-12-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-07-01 2021-11-01 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
181031006285 2018-10-31 BIENNIAL STATEMENT 2018-03-01
180112006149 2018-01-12 BIENNIAL STATEMENT 2016-03-01
140325006365 2014-03-25 BIENNIAL STATEMENT 2014-03-01
130513006602 2013-05-13 BIENNIAL STATEMENT 2012-03-01
100326002877 2010-03-26 BIENNIAL STATEMENT 2010-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9479617307 2020-05-02 0235 PPP 70 E. Sunrise Highway, Suite 607, Valley Stream, NY, 11581
Loan Status Date 2021-07-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1017165
Loan Approval Amount (current) 1017165
Undisbursed Amount 0
Franchise Name -
Lender Location ID 233198
Servicing Lender Name Emigrant Bank
Servicing Lender Address 201 S Biscayne Boulevard Ste 1120, Miami, FL, 33131
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Valley Stream, NASSAU, NY, 11581-1000
Project Congressional District NY-04
Number of Employees 64
NAICS code 488510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48902
Originating Lender Name Emigrant Bank
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1028284.15
Forgiveness Paid Date 2021-06-11

Date of last update: 15 Mar 2025

Sources: New York Secretary of State