Search icon

C. ALEXANDRA INTERNATIONAL, INC.

Company Details

Name: C. ALEXANDRA INTERNATIONAL, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 07 Apr 1995 (30 years ago)
Entity Number: 1911152
ZIP code: 11101
County: New York
Place of Formation: New Jersey
Address: 11-20 46TH ROAD, LONG ISLAND CITY, NY, United States, 11101

Chief Executive Officer

Name Role Address
GRIGORY BUDANITSKY Chief Executive Officer 11-20 46TH ROAD, LONG ISLAND CITY, NY, United States, 11101

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 11-20 46TH ROAD, LONG ISLAND CITY, NY, United States, 11101

History

Start date End date Type Value
1997-04-22 1999-04-27 Address 55 WEST 21 ST., 6TH FL., NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
1997-04-22 1999-04-27 Address 55 WEST 21 ST., 6TH FL., NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office)
1997-04-22 1999-04-27 Address 55 WEST 21 ST., 6TH FL., NEW YORK, NY, 10010, USA (Type of address: Service of Process)
1995-04-07 1997-04-22 Address 55 WEST 21ST ST. 6TH FLOOR, NEW YORK, NY, 10010, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130408006790 2013-04-08 BIENNIAL STATEMENT 2013-04-01
110601002038 2011-06-01 BIENNIAL STATEMENT 2011-04-01
090408002905 2009-04-08 BIENNIAL STATEMENT 2009-04-01
070412002385 2007-04-12 BIENNIAL STATEMENT 2007-04-01
050603002006 2005-06-03 BIENNIAL STATEMENT 2005-04-01
030401002410 2003-04-01 BIENNIAL STATEMENT 2003-04-01
010412002098 2001-04-12 BIENNIAL STATEMENT 2001-04-01
990427002436 1999-04-27 BIENNIAL STATEMENT 1999-04-01
970422002372 1997-04-22 BIENNIAL STATEMENT 1997-04-01
950407000227 1995-04-07 APPLICATION OF AUTHORITY 1995-04-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7039478502 2021-03-05 0202 PPS 4331 35th St, Long Island City, NY, 11101-2303
Loan Status Date 2021-12-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 82377
Loan Approval Amount (current) 82377
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Long Island City, QUEENS, NY, 11101-2303
Project Congressional District NY-07
Number of Employees 4
NAICS code 541614
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 82948
Forgiveness Paid Date 2021-11-17
7971937301 2020-04-30 0202 PPP 4331 35TH ST, LONG ISLAND CITY, NY, 11101-2303
Loan Status Date 2021-04-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 82377
Loan Approval Amount (current) 82377
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address LONG ISLAND CITY, QUEENS, NY, 11101-2303
Project Congressional District NY-07
Number of Employees 5
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 83115.01
Forgiveness Paid Date 2021-03-24

Date of last update: 14 Mar 2025

Sources: New York Secretary of State