Search icon

335 ALPHA, INC.

Company Details

Name: 335 ALPHA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Oct 1966 (59 years ago)
Entity Number: 203335
ZIP code: 11772
County: Suffolk
Place of Formation: New York
Address: 303 EAST MAIN STREET, PATCHOGUE, NY, United States, 11772

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
EVAN ABAZIS Chief Executive Officer 303 E. MAIN STREET, PATCHOGUE, NY, United States, 11772

DOS Process Agent

Name Role Address
335 ALPHA, INC. DOS Process Agent 303 EAST MAIN STREET, PATCHOGUE, NY, United States, 11772

History

Start date End date Type Value
1993-10-26 2020-10-01 Address 303 EAST MAIN STREET, PATCHOGUE, NY, 11772, USA (Type of address: Service of Process)
1992-11-04 2010-11-10 Address 303 E. MAIN STREET, PATCHOGUE, NY, 11772, USA (Type of address: Chief Executive Officer)
1992-11-04 1993-10-26 Address 303 E. MAIN ST., PATCHOGUE, NY, 11772, USA (Type of address: Principal Executive Office)
1992-11-04 1993-10-26 Address 303 E. MAIN STREET, PATCHOGUE, NY, 11772, USA (Type of address: Service of Process)
1966-10-26 1992-11-04 Address 335 E. MAIN ST., PATCHOGUE, NY, 11772, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201001061546 2020-10-01 BIENNIAL STATEMENT 2020-10-01
161004007335 2016-10-04 BIENNIAL STATEMENT 2016-10-01
141027006232 2014-10-27 BIENNIAL STATEMENT 2014-10-01
121023002273 2012-10-23 BIENNIAL STATEMENT 2012-10-01
101110002550 2010-11-10 BIENNIAL STATEMENT 2010-10-01

USAspending Awards / Financial Assistance

Date:
2021-02-09
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:
289492.00
Total Face Value Of Loan:
289492.00
Date:
2020-05-25
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:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-09
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:
236200.00
Total Face Value Of Loan:
236200.00

Paycheck Protection Program

Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
236200
Current Approval Amount:
236200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
239369.02
Date Approved:
2021-02-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
289492
Current Approval Amount:
289492
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
293362.47

Court Cases

Court Case Summary

Filing Date:
2017-06-05
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Defendant demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
FUENTES
Party Role:
Plaintiff
Party Name:
335 ALPHA, INC.
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State