Search icon

ALPOP DISPLAYS LTD.

Company Details

Name: ALPOP DISPLAYS LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Apr 1994 (31 years ago)
Date of dissolution: 28 Jun 2022
Entity Number: 1810440
ZIP code: 10010
County: New York
Place of Formation: New York
Address: 137 FIFTH AVENUE, 9TH FLOOR, NEW YORK, NY, United States, 10010
Principal Address: 13 OAK CREST LANE, HASTINGS ON HUDSON, NY, United States, 10706

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHERYL LIAN Chief Executive Officer 13 OAK CREST LANE, HASTINGS ON HUDSON, NY, United States, 10706

DOS Process Agent

Name Role Address
ALPOP DISPLAYS LTD. DOS Process Agent 137 FIFTH AVENUE, 9TH FLOOR, NEW YORK, NY, United States, 10010

History

Start date End date Type Value
2018-04-20 2022-12-15 Address 137 FIFTH AVENUE, 9TH FLOOR, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
2014-04-28 2018-04-20 Address C/O WINEGARD, 137 FIFTH AVE 9TH FLR, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
2012-06-13 2014-04-28 Address C/O WINCIG, 137 FIFTH AVE 9TH FLR, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
2000-05-17 2022-12-15 Address 13 OAK CREST LANE, HASTINGS ON HUDSON, NY, 10706, USA (Type of address: Chief Executive Officer)
1998-04-24 2012-06-13 Address C/O WINCIG, 574 FIFTH AVENUE, 2ND FLOOR, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
1996-04-25 2000-05-17 Address 58-51 PAGE PL, MASPETH, NY, 11378, 2250, USA (Type of address: Principal Executive Office)
1996-04-25 2000-05-17 Address 58-51 PAGE PL, MASPETH, NY, 11378, 2250, USA (Type of address: Chief Executive Officer)
1994-04-07 1998-04-24 Address 230 PARK AVENUE - SUITE 951, NEW YORK, NY, 10169, USA (Type of address: Service of Process)
1994-04-07 2022-06-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
221215003265 2022-06-28 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-06-28
180420006217 2018-04-20 BIENNIAL STATEMENT 2018-04-01
160421006253 2016-04-21 BIENNIAL STATEMENT 2016-04-01
140428006162 2014-04-28 BIENNIAL STATEMENT 2014-04-01
120613002866 2012-06-13 BIENNIAL STATEMENT 2012-04-01
100504002060 2010-05-04 BIENNIAL STATEMENT 2010-04-01
080505002638 2008-05-05 BIENNIAL STATEMENT 2008-04-01
060424003239 2006-04-24 BIENNIAL STATEMENT 2006-04-01
040427002557 2004-04-27 BIENNIAL STATEMENT 2004-04-01
020425002553 2002-04-25 BIENNIAL STATEMENT 2002-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6595328009 2020-06-30 0202 PPP 13 OAKCREST LN, HASTINGS HDSN, NY, 10706
Loan Status Date 2021-04-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4166
Loan Approval Amount (current) 4166
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address HASTINGS HDSN, WESTCHESTER, NY, 10706-0001
Project Congressional District NY-16
Number of Employees 1
NAICS code 339950
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4195.33
Forgiveness Paid Date 2021-03-17
9451288407 2021-02-17 0202 PPS 13 Oakcrest Ln, Hastings Hdsn, NY, 10706-3641
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5305
Loan Approval Amount (current) 5305
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hastings Hdsn, WESTCHESTER, NY, 10706-3641
Project Congressional District NY-16
Number of Employees 1
NAICS code 337215
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5333.05
Forgiveness Paid Date 2021-09-07

Date of last update: 25 Feb 2025

Sources: New York Secretary of State