Search icon

ALPHA CRAFT INC.

Company Details

Name: ALPHA CRAFT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Dec 1995 (29 years ago)
Entity Number: 1983493
ZIP code: 11102
County: Queens
Place of Formation: New York
Address: 11-31 30TH RD, ASTORIA, NY, United States, 11102

Contact Details

Phone +1 718-932-7744

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 11-31 30TH RD, ASTORIA, NY, United States, 11102

Chief Executive Officer

Name Role Address
NICK ZAHARAKIS Chief Executive Officer 11-31 30TH RD, ASTORIA, NY, United States, 11102

Licenses

Number Status Type Date End date
0985689-DCA Active Business 2007-06-28 2025-02-28

History

Start date End date Type Value
2003-12-16 2006-01-23 Address 24-38 47TH ST, ASTORIA, NY, 11103, USA (Type of address: Chief Executive Officer)
2003-12-16 2006-01-23 Address 24-38 47TH ST, ASTORIA, NY, 11103, USA (Type of address: Principal Executive Office)
2003-12-16 2006-01-23 Address 24-38 47TH ST, ASTORIA, NY, 11103, USA (Type of address: Service of Process)
2000-02-09 2003-12-16 Address 24-38 47TH ST, ASTORIA, NY, 11103, USA (Type of address: Chief Executive Officer)
2000-02-09 2003-12-16 Address 24-38 47TH ST, ASTORIA, NY, 11103, USA (Type of address: Principal Executive Office)
1995-12-20 2003-12-16 Address 24-38 47TH STREET, ASTORIA, NY, 11103, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140113002074 2014-01-13 BIENNIAL STATEMENT 2013-12-01
111220002296 2011-12-20 BIENNIAL STATEMENT 2011-12-01
091230002611 2009-12-30 BIENNIAL STATEMENT 2009-12-01
071214002545 2007-12-14 BIENNIAL STATEMENT 2007-12-01
060123002286 2006-01-23 BIENNIAL STATEMENT 2005-12-01
031216002378 2003-12-16 BIENNIAL STATEMENT 2003-12-01
011204002594 2001-12-04 BIENNIAL STATEMENT 2001-12-01
000209002307 2000-02-09 BIENNIAL STATEMENT 1999-12-01
951220000249 1995-12-20 CERTIFICATE OF INCORPORATION 1995-12-20

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2007-07-29 No data EAST 92 STREET, FROM STREET LEXINGTON AVENUE TO STREET PARK AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3600334 TRUSTFUNDHIC INVOICED 2023-02-17 200 Home Improvement Contractor Trust Fund Enrollment Fee
3600335 RENEWAL INVOICED 2023-02-17 100 Home Improvement Contractor License Renewal Fee
3301649 TRUSTFUNDHIC INVOICED 2021-02-28 200 Home Improvement Contractor Trust Fund Enrollment Fee
3301650 RENEWAL INVOICED 2021-02-28 100 Home Improvement Contractor License Renewal Fee
2989502 RENEWAL INVOICED 2019-02-26 100 Home Improvement Contractor License Renewal Fee
2989501 TRUSTFUNDHIC INVOICED 2019-02-26 200 Home Improvement Contractor Trust Fund Enrollment Fee
2553465 TRUSTFUNDHIC INVOICED 2017-02-15 200 Home Improvement Contractor Trust Fund Enrollment Fee
2535444 RENEWAL INVOICED 2017-01-19 100 Home Improvement Contractor License Renewal Fee
1930480 RENEWAL INVOICED 2015-01-05 100 Home Improvement Contractor License Renewal Fee
1930479 TRUSTFUNDHIC INVOICED 2015-01-05 200 Home Improvement Contractor Trust Fund Enrollment Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7135157700 2020-05-01 0202 PPP 11-31 3-th road, Astoria, NY, 11102
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32400
Loan Approval Amount (current) 32400
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 Astoria, QUEENS, NY, 11102-0001
Project Congressional District NY-14
Number of Employees 4
NAICS code 236118
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 32859
Forgiveness Paid Date 2021-10-06
8356558304 2021-01-29 0202 PPS 11-31 3-th road, Astoria, NY, 11102
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32400
Loan Approval Amount (current) 32400
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 Astoria, QUEENS, NY, 11102
Project Congressional District NY-10
Number of Employees 4
NAICS code 337212
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 14 Mar 2025

Sources: New York Secretary of State