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)

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

USAspending Awards / Financial Assistance

Date:
2021-02-18
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:
5305.00
Total Face Value Of Loan:
5305.00
Date:
2020-06-30
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:
4166.00
Total Face Value Of Loan:
4166.00

Paycheck Protection Program

Date Approved:
2020-06-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
4166
Current Approval Amount:
4166
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
4195.33
Date Approved:
2021-02-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5305
Current Approval Amount:
5305
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
5333.05

Date of last update: 15 Mar 2025

Sources: New York Secretary of State