Search icon

ALSI INTERNATIONAL TRADING CORP.

Company Details

Name: ALSI INTERNATIONAL TRADING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Apr 1995 (30 years ago)
Entity Number: 1914364
ZIP code: 11590
County: New York
Place of Formation: New York
Address: C/O 760 JERICHO TPKE, WESTBURY, NY, United States, 11590
Principal Address: 237 WEST 35TH ST, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O 760 JERICHO TPKE, WESTBURY, NY, United States, 11590

Chief Executive Officer

Name Role Address
MOISE SHAOULPOUR Chief Executive Officer 237 WEST 35TH ST, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2023-03-03 2023-07-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-03 2023-03-03 Address 237 WEST 35TH ST, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2003-04-03 2023-03-03 Address 237 WEST 35TH ST, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
1995-04-19 2023-03-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1995-04-19 2023-03-03 Address 237 W. 35TH ST., NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230303001159 2023-03-03 BIENNIAL STATEMENT 2021-04-01
130628000048 2013-06-28 ERRONEOUS ENTRY 2013-06-28
DP-2110803 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
030403002978 2003-04-03 BIENNIAL STATEMENT 2003-04-01
950419000028 1995-04-19 CERTIFICATE OF INCORPORATION 1995-04-19

USAspending Awards / Financial Assistance

Date:
2021-03-18
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:
-5045.00
Total Face Value Of Loan:
0.00
Date:
2020-06-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
87600.00
Total Face Value Of Loan:
87600.00
Date:
2020-06-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-06-12
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:
5206.00
Total Face Value Of Loan:
5206.00

Paycheck Protection Program

Date Approved:
2020-06-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5206
Current Approval Amount:
5206
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
5263.05

Date of last update: 14 Mar 2025

Sources: New York Secretary of State