Search icon

ALPERT EXECUTIVE SEARCH, INC.

Company Details

Name: ALPERT EXECUTIVE SEARCH, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Jan 1997 (28 years ago)
Date of dissolution: 24 Oct 2023
Entity Number: 2100703
ZIP code: 10170
County: New York
Place of Formation: New York
Address: ADA ALPERT, 420 LEXINGTON AVE STE 2014, NEW YORK, NY, United States, 10170

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ADA ALPERT, 420 LEXINGTON AVE STE 2014, NEW YORK, NY, United States, 10170

Chief Executive Officer

Name Role Address
ADA ALPERT, PRESIDENT Chief Executive Officer ALPERT EXECUTIVE SEARCH, INC., 420 LEXINGTON AVE, STE 2014, NEW YORK, NY, United States, 10170

Form 5500 Series

Employer Identification Number (EIN):
133929413
Plan Year:
2019
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
6
Sponsors Telephone Number:

History

Start date End date Type Value
2008-12-24 2024-03-06 Address ADA ALPERT, 420 LEXINGTON AVE STE 2014, NEW YORK, NY, 10170, USA (Type of address: Service of Process)
2008-12-24 2024-03-06 Address ALPERT EXECUTIVE SEARCH, INC., 420 LEXINGTON AVE, STE 2014, NEW YORK, NY, 10170, USA (Type of address: Chief Executive Officer)
2007-02-26 2008-12-24 Address ADA ALPERT, 420 LEXINGTON AVE, NEW YORK, NY, 10170, USA (Type of address: Principal Executive Office)
2007-02-26 2008-12-24 Address ALPERT EXECUTIVE SEARCH, INC., 420 LEXINGTON AVE, STE 2024, NEW YORK, NY, 10170, USA (Type of address: Chief Executive Officer)
2007-02-26 2008-12-24 Address ADA ALPERT, 420 LEXINGTON AVE, NEW YORK, NY, 10170, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240306000076 2023-10-24 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-10-24
130417002598 2013-04-17 BIENNIAL STATEMENT 2013-01-01
110315003105 2011-03-15 BIENNIAL STATEMENT 2011-01-01
081224002498 2008-12-24 BIENNIAL STATEMENT 2009-01-01
070226002879 2007-02-26 BIENNIAL STATEMENT 2007-01-01

USAspending Awards / Financial Assistance

Date:
2020-05-05
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:
14582.50
Total Face Value Of Loan:
14582.50

Paycheck Protection Program

Date Approved:
2020-05-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
14582.5
Current Approval Amount:
14582.5
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
14796.07

Date of last update: 01 Apr 2025

Sources: New York Secretary of State