Search icon

A.L.D. MANAGEMENT SERVICES INC.

Company Details

Name: A.L.D. MANAGEMENT SERVICES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Sep 1996 (29 years ago)
Entity Number: 2068520
ZIP code: 11378
County: Queens
Place of Formation: New York
Address: 54-24 73RD PLACE, MASPETH, NY, United States, 11378

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STAVROS YANNACOPOULOS Chief Executive Officer 54-24 73RDE PLACE, MASPETH, NY, United States, 11378

DOS Process Agent

Name Role Address
A.L.D. MANAGEMENT SERVICES INC. DOS Process Agent 54-24 73RD PLACE, MASPETH, NY, United States, 11378

History

Start date End date Type Value
2025-02-18 2025-02-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-01-21 2025-02-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-11-08 2024-11-08 Address 54-24 73RDE PLACE, MASPETH, NY, 11378, USA (Type of address: Chief Executive Officer)
2024-11-08 2024-11-08 Address 54-28 73RDE PLACE, MASPETH, NY, 11378, USA (Type of address: Chief Executive Officer)
2024-11-08 2025-01-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-09-01 2024-11-08 Address 54-28 73RD PLACE, MASPETH, NY, 11378, USA (Type of address: Service of Process)
2016-05-23 2020-09-01 Address 54-28 73RD PLACE, MASPETH, NY, 11378, USA (Type of address: Service of Process)
2016-05-23 2024-11-08 Address 54-28 73RDE PLACE, MASPETH, NY, 11378, USA (Type of address: Chief Executive Officer)
2009-10-13 2016-05-23 Address 54-28 73 PLACE, MASPETH, NY, 11378, USA (Type of address: Service of Process)
1996-09-24 2009-10-13 Address 25-40 SHORE BOULEVARD, SUITE15L, ASTORIA, NY, 11102, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241108002587 2024-11-08 BIENNIAL STATEMENT 2024-11-08
200901061981 2020-09-01 BIENNIAL STATEMENT 2020-09-01
180910006157 2018-09-10 BIENNIAL STATEMENT 2018-09-01
180619006024 2018-06-19 BIENNIAL STATEMENT 2016-09-01
160523002040 2016-05-23 BIENNIAL STATEMENT 2014-09-01
091013000160 2009-10-13 CERTIFICATE OF CHANGE 2009-10-13
960924000281 1996-09-24 CERTIFICATE OF INCORPORATION 1996-09-24

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-11-30 No data 73 PLACE, FROM STREET 57 AVENUE TO STREET DEAD END No data Street Construction Inspections: CAR Re-Inspect Department of Transportation THIS CONDITION IS NOT REPAIRED. THE PERMITTEE IS ON A STOP/HOLD FOR FAILURE TO CORRECT DEFECT. AN NOV WAS ISSUED.
2018-11-28 No data 73 PLACE, FROM STREET 57 AVENUE TO STREET DEAD END No data Street Construction Inspections: CAR Re-Inspect Department of Transportation I observed the above respondent failed to seal the expansion joints between the curb and the sidewalk after CAR # 20181100255 was issued on 10/22/18.Permit expired on 8/8/18.
2018-10-22 No data 73 PLACE, FROM STREET 57 AVENUE TO STREET DEAD END No data Street Construction Inspections: Post-Audit Department of Transportation sidewalk expansion joints not sealed and monolithic pour driveway
2017-10-28 No data REMSEN STREET, FROM STREET CLINTON STREET TO STREET COURT STREET No data Street Construction Inspections: Active Department of Transportation no manlift on street

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-215970 Office of Administrative Trials and Hearings Issued Settled 2018-06-21 350 2018-06-27 Failed to timely notify Commission of a material information submitted to the Commission

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4201517707 2020-05-01 0202 PPP 5428 73rd Place, Flushing, NY, 11378
Loan Status Date 2021-08-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 251855
Loan Approval Amount (current) 251855
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Flushing, QUEENS, NY, 11378-0001
Project Congressional District NY-07
Number of Employees 20
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 254947.22
Forgiveness Paid Date 2021-07-22

Date of last update: 14 Mar 2025

Sources: New York Secretary of State