Search icon

ALEXANDRE FINE ART INC.

Company claim

Is this your business?

Get access!

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

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

Unique Entity ID

CAGE Code:
7RLW8
UEI Expiration Date:
2017-12-14

Business Information

Doing Business As:
ALEXANDRE GALLERY
Activation Date:
2016-12-16
Initial Registration Date:
2016-11-16

Commercial and government entity program

CAGE number:
7RLW8
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-01
CAGE Expiration:
2021-12-16

Contact Information

POC:
PHIL ALEXANDRE

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

USAspending Awards / Financial Assistance

Date:
2021-03-24
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:
85300.00
Total Face Value Of Loan:
85300.00
Date:
2020-04-13
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:
53000.00
Total Face Value Of Loan:
55400.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$53,000
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$55,400
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$56,123.28
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $55,400
Jobs Reported:
7
Initial Approval Amount:
$85,300
Date Approved:
2021-03-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$85,300
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$86,408.9
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $85,297
Utilities: $1

Court Cases

Court Case Summary

Filing Date:
2018-12-14
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State