Search icon

ALICE KRAWCYK INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ALICE KRAWCYK INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Aug 1994 (31 years ago)
Date of dissolution: 14 Jan 2022
Entity Number: 1841176
ZIP code: 10940
County: Orange
Place of Formation: New York
Address: 25 MYRTLE AVE, MIDDLETOWN, NY, United States, 10940

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ALICE KRAWCYK DOS Process Agent 25 MYRTLE AVE, MIDDLETOWN, NY, United States, 10940

Chief Executive Officer

Name Role Address
ALICE KRAWCYK Chief Executive Officer 25 MYRTLE AVE, MIDDLETOWN, NY, United States, 10940

Unique Entity ID

CAGE Code:
5PS55
UEI Expiration Date:
2020-06-20

Business Information

Doing Business As:
HAND IN HAND CARE
Activation Date:
2019-06-21
Initial Registration Date:
2009-09-17

Commercial and government entity program

CAGE number:
5PS55
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-05
CAGE Expiration:
2026-03-31
SAM Expiration:
2022-06-28

Contact Information

POC:
ALICE KRAWCYK

National Provider Identifier

NPI Number:
1164645586

Authorized Person:

Name:
ALICE DARLENE KRAWCYK
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
251E00000X - Home Health Agency
Is Primary:
No
Selected Taxonomy:
251E00000X - Home Health Agency
Is Primary:
Yes

Contacts:

Fax:
8453411023

History

Start date End date Type Value
2012-08-06 2022-06-28 Address 25 MYRTLE AVE, MIDDLETOWN, NY, 10940, USA (Type of address: Chief Executive Officer)
2012-08-06 2022-06-28 Address 25 MYRTLE AVE, MIDDLETOWN, NY, 10940, USA (Type of address: Service of Process)
2010-11-18 2012-08-06 Address 48 EAST MAIN STREET, MIDDLETOWN, NY, 10940, USA (Type of address: Service of Process)
2010-11-18 2012-08-06 Address 48 EAST MAIN STREET, MIDDLETOWN, NY, 10940, USA (Type of address: Chief Executive Officer)
2010-11-18 2012-08-06 Address 48 EAST MAIN STREET, MIDDLETOWN, NY, 10940, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
220628003258 2022-01-14 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-01-14
120806006796 2012-08-06 BIENNIAL STATEMENT 2012-08-01
101118002543 2010-11-18 BIENNIAL STATEMENT 2010-08-01
080827002758 2008-08-27 BIENNIAL STATEMENT 2008-08-01
060905002035 2006-09-05 BIENNIAL STATEMENT 2006-08-01

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
102500.00
Total Face Value Of Loan:
102500.00

Paycheck Protection Program

Jobs Reported:
35
Initial Approval Amount:
$102,500
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$102,500
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$103,109.31
Servicing Lender:
Orange Bank & Trust Company
Use of Proceeds:
Payroll: $102,500

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State