Search icon

ALAMA SERVICE, INC.

Company Details

Name: ALAMA SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Sep 1994 (31 years ago)
Entity Number: 1851228
ZIP code: 94102
County: Nassau
Place of Formation: New York
Address: 123 Test St, Test City, CA, United States, 94102
Principal Address: 930 WILSON AVE, BOHEMIA, NY, United States, 11716

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ADAM BENENATI Chief Executive Officer 930 WILSON AVENUE, BOHEMIA, NY, United States, 11716

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 123 Test St, Test City, CA, United States, 94102

History

Start date End date Type Value
2023-09-22 2023-09-22 Address 197 WANSER AVE, INWOOD, NY, 11096, USA (Type of address: Chief Executive Officer)
2023-09-22 2023-09-22 Address 930 WILSON AVENUE, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer)
2000-10-05 2023-09-22 Address 197 WANSER AVE, INWOOD, NY, 11096, USA (Type of address: Chief Executive Officer)
1996-09-23 2000-10-05 Address 197 WANSER AVE, INWOOD, NY, 11096, USA (Type of address: Principal Executive Office)
1996-09-23 2000-10-05 Address 197 WANGER AVE, INWOOD, NY, 11096, USA (Type of address: Chief Executive Officer)
1996-09-23 2023-09-22 Address 197 WANSER AVE, INWOOD, NY, 11096, USA (Type of address: Service of Process)
1994-09-12 2023-09-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1994-09-12 1996-09-23 Address 197 WANSER AVENUE, INWOOD, NY, 11696, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230922000835 2023-09-22 BIENNIAL STATEMENT 2022-09-01
220707001437 2022-07-07 BIENNIAL STATEMENT 2020-09-01
140904006495 2014-09-04 BIENNIAL STATEMENT 2014-09-01
120910006080 2012-09-10 BIENNIAL STATEMENT 2012-09-01
101018002123 2010-10-18 BIENNIAL STATEMENT 2010-09-01
080911002412 2008-09-11 BIENNIAL STATEMENT 2008-09-01
060823002407 2006-08-23 BIENNIAL STATEMENT 2006-09-01
041014002007 2004-10-14 BIENNIAL STATEMENT 2004-09-01
020827002058 2002-08-27 BIENNIAL STATEMENT 2002-09-01
001005002779 2000-10-05 BIENNIAL STATEMENT 2000-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7160257708 2020-05-01 0235 PPP 197 Wanser Ave, Inwood, NY, 11096
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45300
Loan Approval Amount (current) 45300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Inwood, NASSAU, NY, 11096-0001
Project Congressional District NY-04
Number of Employees 3
NAICS code 238220
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Female Owned
Veteran Veteran
Forgiveness Amount 45935.46
Forgiveness Paid Date 2021-10-04
7530338310 2021-01-28 0235 PPS 197 Wanser Ave, Inwood, NY, 11096-2114
Loan Status Date 2022-01-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45300
Loan Approval Amount (current) 45300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Inwood, NASSAU, NY, 11096-2114
Project Congressional District NY-04
Number of Employees 3
NAICS code 238220
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Veteran
Forgiveness Amount 45691.34
Forgiveness Paid Date 2021-12-14

Date of last update: 15 Mar 2025

Sources: New York Secretary of State