Search icon

DAVID ALEXANDER, INC.

Company Details

Name: DAVID ALEXANDER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Oct 1996 (29 years ago)
Date of dissolution: 25 Jun 2003
Entity Number: 2078239
ZIP code: 00000
County: New York
Place of Formation: New York
Address: 385 FIFTH AVENUE, SUITE 507, NEW YORK, NY, United States, 00000

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O R.P.D. ASSOCIATES, INC. DOS Process Agent 385 FIFTH AVENUE, SUITE 507, NEW YORK, NY, United States, 00000

Filings

Filing Number Date Filed Type Effective Date
DP-1645208 2003-06-25 DISSOLUTION BY PROCLAMATION 2003-06-25
961024000644 1996-10-24 CERTIFICATE OF INCORPORATION 1996-10-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1230669007 2021-05-13 0202 PPP 4001 Grace Ave, Bronx, NY, 10466-2209
Loan Status Date 2022-12-17
Loan Status Charged Off
Loan Maturity in Months 32
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20000
Loan Approval Amount (current) 20000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188361
Servicing Lender Name Prestamos CDFI, LLC
Servicing Lender Address 1024 East Buckeye Road Suite 270, Phoenix, AZ, 85034
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10466-2209
Project Congressional District NY-16
Number of Employees 1
NAICS code 423410
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 14 Mar 2025

Sources: New York Secretary of State