Search icon

ALEXANDER AND SONS UPHOLSTERY INC.

Company Details

Name: ALEXANDER AND SONS UPHOLSTERY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Sep 1994 (31 years ago)
Entity Number: 1855213
ZIP code: 10065
County: New York
Place of Formation: New York
Address: 410 EAST 64TH ST, NEW YORK, NY, United States, 10065

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ALEXANDER AND SONS UPHOLSTERY INC. DOS Process Agent 410 EAST 64TH ST, NEW YORK, NY, United States, 10065

Chief Executive Officer

Name Role Address
JEFFREY ALEXANDER Chief Executive Officer 5 DOVER LANE, OLD BETHPAGE, NY, United States, 11804

History

Start date End date Type Value
2006-09-14 2018-09-04 Address 410 EAST 64TH ST, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)
2006-09-14 2018-09-04 Address 410 EAST 64TH ST, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
1996-09-23 2006-09-14 Address 5 DOVER LANE, OLD BETHPAGE, NY, 11804, USA (Type of address: Principal Executive Office)
1994-09-27 2006-09-14 Address 1483 SECOND AVENUE, NEW YORK, NY, 10021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180904008930 2018-09-04 BIENNIAL STATEMENT 2018-09-01
160909006235 2016-09-09 BIENNIAL STATEMENT 2016-09-01
121003006018 2012-10-03 BIENNIAL STATEMENT 2012-09-01
100913002653 2010-09-13 BIENNIAL STATEMENT 2010-09-01
080828003060 2008-08-28 BIENNIAL STATEMENT 2008-09-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3112449 CL VIO CREDITED 2019-11-06 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-10-28 Pleaded REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2021-03-20
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:
47765.00
Total Face Value Of Loan:
47765.00
Date:
2020-06-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-02
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:
47450.00
Total Face Value Of Loan:
47450.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
47450
Current Approval Amount:
47450
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
47916.3
Date Approved:
2021-03-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
47765
Current Approval Amount:
47765
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
48022.45

Date of last update: 15 Mar 2025

Sources: New York Secretary of State