Search icon

ALBRECHT HOLDINGS, INC.

Headquarter

Company Details

Name: ALBRECHT HOLDINGS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Sep 1996 (29 years ago)
Entity Number: 2062227
ZIP code: 11101
County: Westchester
Place of Formation: New York
Address: 44-02 ELEVENTH ST, STUDIO 205, LONG ISLAND CITY, NY, United States, 11101

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of ALBRECHT HOLDINGS, INC., FLORIDA F23000000171 FLORIDA

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 44-02 ELEVENTH ST, STUDIO 205, LONG ISLAND CITY, NY, United States, 11101

Chief Executive Officer

Name Role Address
MARK ALBRECHT Chief Executive Officer 44-02 ELEVENTH ST, STUDIO 205, LONG ISLAND CITY, NY, United States, 11101

History

Start date End date Type Value
2000-09-12 2011-07-19 Address 31 STRATTON RD., SCARSDALE, NY, 10583, USA (Type of address: Service of Process)
2000-09-12 2011-07-19 Address 31 STRATTON RD., SCARSDALE, NY, 10583, USA (Type of address: Principal Executive Office)
2000-09-12 2011-07-19 Address 31 STRATTON RD., SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer)
1998-03-27 2000-09-12 Address ATTENTION: STUART ALBRECHT, 31 STRATTON ROAD, SCARSDALE, NY, 10583, USA (Type of address: Service of Process)
1997-04-29 1998-03-27 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
1996-09-03 1997-04-29 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, USA (Type of address: Service of Process)
1996-09-03 2021-09-30 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
140902006459 2014-09-02 BIENNIAL STATEMENT 2014-09-01
120911006376 2012-09-11 BIENNIAL STATEMENT 2012-09-01
110719002206 2011-07-19 BIENNIAL STATEMENT 2010-09-01
080825003466 2008-08-25 BIENNIAL STATEMENT 2008-09-01
020923002312 2002-09-23 BIENNIAL STATEMENT 2002-09-01
000912002516 2000-09-12 BIENNIAL STATEMENT 2000-09-01
980327000012 1998-03-27 CERTIFICATE OF CHANGE 1998-03-27
970429000636 1997-04-29 CERTIFICATE OF CHANGE 1997-04-29
960903000228 1996-09-03 CERTIFICATE OF INCORPORATION 1996-09-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1350207305 2020-04-28 0202 PPP 4402 ELEVENTH ST STUDIO 205, LONG ISLAND CITY, NY, 11101
Loan Status Date 2021-04-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 145000
Loan Approval Amount (current) 145000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LONG ISLAND CITY, QUEENS, NY, 11101-0001
Project Congressional District NY-07
Number of Employees 10
NAICS code 541990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 146259.32
Forgiveness Paid Date 2021-03-18
4458028301 2021-01-23 0202 PPS 4402 ELEVENTH ST STUDIO 205, LONG ISLAND CITY, NY, 11101
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 141000
Loan Approval Amount (current) 141000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LONG ISLAND CITY, QUEENS, NY, 11101
Project Congressional District NY-12
Number of Employees 11
NAICS code 337127
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 142128
Forgiveness Paid Date 2021-11-17

Date of last update: 14 Mar 2025

Sources: New York Secretary of State