Search icon

ALEXANDER DOUGLAS, INC.

Company Details

Name: ALEXANDER DOUGLAS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 02 Feb 1996 (29 years ago)
Entity Number: 1996685
ZIP code: 10528
County: Westchester
Place of Formation: Delaware
Address: 209 HARRISON AVE, HARRISON, NY, United States, 10528

Chief Executive Officer

Name Role Address
ALEXANDER J.R. DOUGLAS Chief Executive Officer 3 PINE ISLAND ROAD, RYE, NY, United States, 10580

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 209 HARRISON AVE, HARRISON, NY, United States, 10528

History

Start date End date Type Value
2004-01-29 2006-03-16 Address 5 PINE ISLAND ROAD, RYE, NY, 10580, USA (Type of address: Chief Executive Officer)
2002-02-12 2004-01-29 Address 209 HARRISON AVE, HARRISON, NY, 10528, 4301, USA (Type of address: Chief Executive Officer)
1998-03-11 2002-02-12 Address 3010 WESTCHESTER AVE, PURCHASE, NY, 10577, 2524, USA (Type of address: Chief Executive Officer)
1998-03-11 2002-02-12 Address 3010 WESTCHESTER AVE, PURCHASE, NY, 10577, 2524, USA (Type of address: Principal Executive Office)
1996-02-02 2002-02-12 Address 3010 WESTCHESTER AVENUE, PURCHASE, NY, 10577, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140324002128 2014-03-24 BIENNIAL STATEMENT 2014-02-01
120402002556 2012-04-02 BIENNIAL STATEMENT 2012-02-01
100324002959 2010-03-24 BIENNIAL STATEMENT 2010-02-01
080421002279 2008-04-21 BIENNIAL STATEMENT 2008-02-01
060316002649 2006-03-16 BIENNIAL STATEMENT 2006-02-01
040129002735 2004-01-29 BIENNIAL STATEMENT 2004-02-01
020212002492 2002-02-12 BIENNIAL STATEMENT 2002-02-01
000309002446 2000-03-09 BIENNIAL STATEMENT 2000-02-01
980311002830 1998-03-11 BIENNIAL STATEMENT 1998-02-01
960202000631 1996-02-02 APPLICATION OF AUTHORITY 1996-02-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6546099001 2021-05-22 0202 PPP 11816 218th St, Cambria Heights, NY, 11411-1936
Loan Status Date 2022-03-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 312
Loan Approval Amount (current) 312
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188361
Servicing Lender Name Prestamos CDFI, LLC
Servicing Lender Address 1024 East Buckeye Road Suite 270, Phoenix, AZ, 85034
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Cambria Heights, QUEENS, NY, 11411-1936
Project Congressional District NY-05
Number of Employees 1
NAICS code 492210
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Independent Contractors
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 314.18
Forgiveness Paid Date 2022-02-14

Date of last update: 14 Mar 2025

Sources: New York Secretary of State