Search icon

ALEXANDRE FINE ART INC.

Company Details

Name: ALEXANDRE FINE ART INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Aug 1996 (29 years ago)
Entity Number: 2060111
ZIP code: 06870
County: New York
Place of Formation: New York
Address: PO BOX 737, OLD GREENWICH, CT, United States, 06870
Principal Address: 41 EAST 57TH ST, 13TH FLR, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
7RLW8 Obsolete Non-Manufacturer 2016-12-16 2024-03-01 2021-12-16 No data

Contact Information

POC PHIL ALEXANDRE
Phone +1 212-755-2828
Address 724 5TH AVE 4TH FL, NEW YORK, NY, 10019 4106, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
PHIL ALEXANDRE DOS Process Agent PO BOX 737, OLD GREENWICH, CT, United States, 06870

Chief Executive Officer

Name Role Address
PHILIPPE ALEXANDRE Chief Executive Officer 41 EAST 57TH ST, 13TH FLR, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2024-11-01 2024-11-01 Address 41 EAST 57TH ST, 13TH FLR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2012-12-24 2024-11-01 Address 41 EAST 57TH ST, 13TH FLR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2012-12-24 2024-11-01 Address PO BOX 737, OLD GREENWICH, CT, 06870, USA (Type of address: Service of Process)
1996-08-23 2012-12-24 Address ALTSCHULER PC SUITE 1700, 521 FIFTH AVENUE, NEW YORK, NY, 10175, USA (Type of address: Service of Process)
1996-08-23 2024-11-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241101036891 2024-11-01 BIENNIAL STATEMENT 2024-11-01
121224002209 2012-12-24 BIENNIAL STATEMENT 2012-08-01
121116000167 2012-11-16 ANNULMENT OF DISSOLUTION 2012-11-16
DP-1528317 2001-06-27 DISSOLUTION BY PROCLAMATION 2001-06-27
960823000484 1996-08-23 CERTIFICATE OF INCORPORATION 1996-08-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4785197100 2020-04-13 0202 PPP 724 Fifth Avenue FL 4, NEW YORK, NY, 10019-4106
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 53000
Loan Approval Amount (current) 55400
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 NEW YORK, NEW YORK, NY, 10019-4106
Project Congressional District NY-12
Number of Employees 5
NAICS code 453920
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S 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 56123.28
Forgiveness Paid Date 2021-08-19
8122508602 2021-03-24 0202 PPS 25 E 73rd St, New York, NY, 10021-3521
Loan Status Date 2022-08-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 85300
Loan Approval Amount (current) 85300
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 New York, NEW YORK, NY, 10021-3521
Project Congressional District NY-12
Number of Employees 7
NAICS code 453920
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S 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 86408.9
Forgiveness Paid Date 2022-07-19

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1811725 Americans with Disabilities Act - Other 2018-12-14 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2018-12-14
Termination Date 2019-02-22
Section 1331
Status Terminated

Parties

Name TUCKER
Role Plaintiff
Name ALEXANDRE FINE ART INC.
Role Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State