Search icon

ALPHA BAGS AND SUPPLIES, INC.

Company Details

Name: ALPHA BAGS AND SUPPLIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Jan 1995 (30 years ago)
Entity Number: 1889962
ZIP code: 10038
County: Queens
Place of Formation: New York
Address: 111 FULTON STREET, NEW YORK, NY, United States, 10038

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ISRAEL PRESIADO Chief Executive Officer 111 FULTON STREET, NEW YORK, NY, United States, 10038

DOS Process Agent

Name Role Address
ISRAEL PRESIADO DOS Process Agent 111 FULTON STREET, NEW YORK, NY, United States, 10038

History

Start date End date Type Value
2011-01-25 2017-01-04 Address 42-38 11TH STREET, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2006-12-26 2017-01-04 Address 42-38 11TH STREET, LONG ISLAND CITY, NY, 11101, USA (Type of address: Principal Executive Office)
2006-12-26 2011-01-25 Address 42-38 11TH STREET, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2006-12-26 2017-01-04 Address 42-38 11TH STREET, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
2005-02-03 2006-12-26 Address 42-38 11TH ST, LONG ISLAND CITY, NY, 11101, USA (Type of address: Principal Executive Office)
2005-02-03 2006-12-26 Address 42-38 11TH ST, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
2005-02-03 2006-12-26 Address 42-38 11TH ST, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2003-01-14 2005-02-03 Address 42-30 11TH STREET, LONG ISLAND CITY, NY, 11101, USA (Type of address: Principal Executive Office)
2003-01-14 2005-02-03 Address 42-30 11TH STREET, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
2003-01-14 2005-02-03 Address 42-30 11TH STREET, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
170104006644 2017-01-04 BIENNIAL STATEMENT 2017-01-01
150212006100 2015-02-12 BIENNIAL STATEMENT 2015-01-01
110125003085 2011-01-25 BIENNIAL STATEMENT 2011-01-01
081229002998 2008-12-29 BIENNIAL STATEMENT 2009-01-01
061226002355 2006-12-26 BIENNIAL STATEMENT 2007-01-01
050203002251 2005-02-03 BIENNIAL STATEMENT 2005-01-01
030114002222 2003-01-14 BIENNIAL STATEMENT 2003-01-01
010104002405 2001-01-04 BIENNIAL STATEMENT 2001-01-01
990126002218 1999-01-26 BIENNIAL STATEMENT 1999-01-01
970414002189 1997-04-14 BIENNIAL STATEMENT 1997-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6142118307 2021-01-26 0202 PPS 111 Fulton St Apt 508, New York, NY, 10038-2760
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) 30000
Loan Approval Amount (current) 30000
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10038-2760
Project Congressional District NY-10
Number of Employees 2
NAICS code 326112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 30260
Forgiveness Paid Date 2021-12-16

Date of last update: 14 Mar 2025

Sources: New York Secretary of State