Search icon

A.L.D. MANAGEMENT SERVICES INC.

Company claim

Is this your business?

Get access!

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 2025-01-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-11-08 2024-11-08 Address 54-28 73RDE PLACE, MASPETH, NY, 11378, USA (Type of address: Chief Executive Officer)
2024-11-08 2024-11-08 Address 54-24 73RDE PLACE, MASPETH, NY, 11378, USA (Type of address: Chief Executive Officer)

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

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

USAspending Awards / Financial Assistance

Date:
2020-08-06
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:
300000.00

Paycheck Protection Program

Jobs Reported:
20
Initial Approval Amount:
$251,855
Date Approved:
2021-02-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$251,855
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$254,499.48
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $251,850
Utilities: $1
Jobs Reported:
20
Initial Approval Amount:
$251,855
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$251,855
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$254,947.22
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $251,855

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(718) 429-1469
Add Date:
2010-10-04
Operation Classification:
Private(Property)
power Units:
1
Drivers:
4
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State