Search icon

ALEX OPERATING CORP.

Company Details

Name: ALEX OPERATING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Nov 1995 (30 years ago)
Entity Number: 1971181
ZIP code: 11377
County: Queens
Place of Formation: New York
Address: 32-49 61ST ST, WOODSIDE, NY, United States, 11377

Contact Details

Phone +1 718-721-5243

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
S LEFTERATOS DOS Process Agent 32-49 61ST ST, WOODSIDE, NY, United States, 11377

Chief Executive Officer

Name Role Address
SPIRO LEFTERATOS Chief Executive Officer 32-49 61ST ST, WOODSIDE, NY, United States, 11377

Licenses

Number Status Type Date End date
0926484-DCA Inactive Business 1995-11-17 2021-03-31

History

Start date End date Type Value
1995-11-06 1997-12-09 Address 33-64 168TH ST, FLUSHING, NY, 11358, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140410002222 2014-04-10 BIENNIAL STATEMENT 2013-11-01
111216002878 2011-12-16 BIENNIAL STATEMENT 2011-11-01
091109002438 2009-11-09 BIENNIAL STATEMENT 2009-11-01
080116002843 2008-01-16 BIENNIAL STATEMENT 2007-11-01
051229002555 2005-12-29 BIENNIAL STATEMENT 2005-11-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3233447 LL VIO INVOICED 2020-09-17 250 LL - License Violation
3201037 LL VIO CREDITED 2020-08-26 500 LL - License Violation
2974924 RENEWAL INVOICED 2019-02-04 600 Garage and/or Parking Lot License Renewal Fee
2578939 RENEWAL INVOICED 2017-03-22 600 Garage and/or Parking Lot License Renewal Fee
2040075 RENEWAL INVOICED 2015-04-07 600 Garage and/or Parking Lot License Renewal Fee
1393296 RENEWAL INVOICED 2013-02-26 600 Garage and/or Parking Lot License Renewal Fee
132909 LL VIO INVOICED 2011-02-24 1000 LL - License Violation
1393297 RENEWAL INVOICED 2011-02-23 600 Garage and/or Parking Lot License Renewal Fee
132816 LL VIO INVOICED 2011-01-12 650 LL - License Violation
132042 LL VIO INVOICED 2010-05-10 900 LL - License Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-08-18 Pleaded DCA LICENSE/COMPLAINT SIGN IS NOT POSTED CONSPICUOUSLY. 1 1 No data No data
2020-08-18 Pleaded BUSINESS FAILS TO PROVIDE ANY DEVICE WITH WHICH TO SECURE BICYCLES. 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
7000.00
Total Face Value Of Loan:
7000.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
7000
Current Approval Amount:
7000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
7054.25

Date of last update: 14 Mar 2025

Sources: New York Secretary of State