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
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 | |||||||||||||||
|
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 |
---|
Name | Role | Address |
---|---|---|
ALICE KRAWCYK | DOS Process Agent | 25 MYRTLE AVE, MIDDLETOWN, NY, United States, 10940 |
Name | Role | Address |
---|---|---|
ALICE KRAWCYK | Chief Executive Officer | 25 MYRTLE AVE, MIDDLETOWN, NY, United States, 10940 |
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) |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 25 Feb 2025
Sources: New York Secretary of State