Search icon

ALICE KRAWCYK INC.

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

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
5PS55 Active Non-Manufacturer 2009-09-17 2024-03-05 2026-03-31 2022-06-28

Contact Information

POC ALICE KRAWCYK
Phone +1 845-342-4787
Fax +1 845-341-1023
Address 25 MYRTLE AVE, MIDDLETOWN, NY, 10940 4122, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

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

History

Start date End date Type Value
2012-08-06 2022-06-28 Address 25 MYRTLE AVE, MIDDLETOWN, NY, 10940, USA (Type of address: Service of Process)
2012-08-06 2022-06-28 Address 25 MYRTLE AVE, 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: Service of Process)
2010-11-18 2012-08-06 Address 48 EAST MAIN STREET, MIDDLETOWN, NY, 10940, USA (Type of address: Principal Executive Office)
2010-11-18 2012-08-06 Address 48 EAST MAIN STREET, MIDDLETOWN, NY, 10940, USA (Type of address: Chief Executive Officer)
1998-07-22 2010-11-18 Address 1074 KIRBY PLACE, MIDDLETOWN, NY, 10940, USA (Type of address: Principal Executive Office)
1998-07-22 2010-11-18 Address 1074 KIRBY PLACE, MIDDLETOWN, NY, 10940, USA (Type of address: Chief Executive Officer)
1998-07-22 2010-11-18 Address 1074 KIRBY PLACE, MIDDLETOWN, NY, 10940, USA (Type of address: Service of Process)
1996-08-22 1998-07-22 Address RD 4, BOX 819 KIRBY PL, MIDDLETOWN, NY, 10940, USA (Type of address: Service of Process)
1996-08-22 1998-07-22 Address RD 4 BOX 819, KIRBY PL, MIDDLETOWN, NY, 10940, USA (Type of address: Chief Executive Officer)

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
040928002104 2004-09-28 BIENNIAL STATEMENT 2004-08-01
020731002412 2002-07-31 BIENNIAL STATEMENT 2002-08-01
000821002633 2000-08-21 BIENNIAL STATEMENT 2000-08-01
980722002029 1998-07-22 BIENNIAL STATEMENT 1998-08-01
960822002250 1996-08-22 BIENNIAL STATEMENT 1996-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9016917209 2020-04-28 0202 PPP 25 Myrtle Ave., Middletown, NY, 10940
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 102500
Loan Approval Amount (current) 102500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47419
Servicing Lender Name Orange Bank & Trust Company
Servicing Lender Address 212 Dolson Ave, MIDDLETOWN, NY, 10940-6541
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Middletown, ORANGE, NY, 10940-0001
Project Congressional District NY-18
Number of Employees 35
NAICS code 621610
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 47419
Originating Lender Name Orange Bank & Trust Company
Originating Lender Address MIDDLETOWN, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 103109.31
Forgiveness Paid Date 2020-12-09

Date of last update: 25 Feb 2025

Sources: New York Secretary of State