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
060914002861 2006-09-14 BIENNIAL STATEMENT 2006-09-01
041108002606 2004-11-08 BIENNIAL STATEMENT 2004-09-01
020910002514 2002-09-10 BIENNIAL STATEMENT 2002-09-01
000907002044 2000-09-07 BIENNIAL STATEMENT 2000-09-01
980902002503 1998-09-02 BIENNIAL STATEMENT 1998-09-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-10-28 No data 410 E 64TH ST, Manhattan, NEW YORK, NY, 10065 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5561848608 2021-03-20 0202 PPS 410 E 64th St, New York, NY, 10065-7849
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 47765
Loan Approval Amount (current) 47765
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10065-7849
Project Congressional District NY-12
Number of Employees 4
NAICS code 811420
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 48022.45
Forgiveness Paid Date 2021-10-08
1170257704 2020-05-01 0202 PPP 410 E 64TH ST, NEW YORK, NY, 10021
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 47450
Loan Approval Amount (current) 47450
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10021-0001
Project Congressional District NY-12
Number of Employees 3
NAICS code 811420
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 47916.3
Forgiveness Paid Date 2021-04-28

Date of last update: 15 Mar 2025

Sources: New York Secretary of State