Search icon

ALFRED HOWARD & CO. INC.

Company Details

Name: ALFRED HOWARD & CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Dec 1964 (60 years ago)
Date of dissolution: 24 Dec 1991
Entity Number: 182107
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 516 FIFTH AVE., NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ALFRED HOWARD & CO. INC. DOS Process Agent 516 FIFTH AVE., NEW YORK, NY, United States, 10036

Filings

Filing Number Date Filed Type Effective Date
C201964-2 1993-07-30 ASSUMED NAME CORP INITIAL FILING 1993-07-30
DP-613568 1991-12-24 DISSOLUTION BY PROCLAMATION 1991-12-24
A227426-2 1975-04-17 ANNULMENT OF DISSOLUTION 1975-04-17
DP-888 1968-12-16 DISSOLUTION BY PROCLAMATION 1968-12-16
468593 1964-12-10 CERTIFICATE OF INCORPORATION 1964-12-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4434308809 2021-04-16 0202 PPP 12620 140th St, Jamaica, NY, 11436-1721
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
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 Jamaica, QUEENS, NY, 11436-1721
Project Congressional District NY-05
Number of Employees 1
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20975.12
Forgiveness Paid Date 2021-12-22

Date of last update: 18 Mar 2025

Sources: New York Secretary of State