Search icon

C. ALEXANDRA INTERNATIONAL, INC.

Company claim

Is this your business?

Get access!

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

USAspending Awards / Financial Assistance

Date:
2021-03-05
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:
82377.00
Total Face Value Of Loan:
82377.00
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:
82377.00
Total Face Value Of Loan:
82377.00

Paycheck Protection Program

Date Approved:
2021-03-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
82377
Current Approval Amount:
82377
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
82948
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
82377
Current Approval Amount:
82377
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
83115.01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State