Search icon

ALWALL CONSTRUCTION CORP.

Company Details

Name: ALWALL CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Jun 1997 (28 years ago)
Entity Number: 2154888
ZIP code: 11530
County: Nassau
Place of Formation: New York
Address: 227 NASSAU BLVD, GARDEN CITY SOUTH, NY, United States, 11530

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RONALD COULTER Chief Executive Officer 28091 BARN COURT, CARMEL, CA, United States, 93923

DOS Process Agent

Name Role Address
ALWALL CONSTRUCTION CORP. DOS Process Agent 227 NASSAU BLVD, GARDEN CITY SOUTH, NY, United States, 11530

History

Start date End date Type Value
2011-06-27 2017-06-01 Address 1350 BROADWAY, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2011-06-27 2021-06-01 Address 227 NASSAU BLVD, GARDEN CITY SOUTH, NY, 11530, USA (Type of address: Service of Process)
2005-09-16 2011-06-27 Address 1350 BROADWAY, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
1999-06-24 2011-06-27 Address 227 NASSAU BLVD, GARDEN CITY SO, NY, 11530, USA (Type of address: Principal Executive Office)
1999-06-24 2005-09-16 Address 855 AVE OF AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
1999-06-24 2011-06-27 Address 227 NASSAU BLVD, GARDEN CITY SO, NY, 11530, USA (Type of address: Service of Process)
1997-06-19 2023-01-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1997-06-19 1999-06-24 Address 227 NASSAU BOULEVARD, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210601061653 2021-06-01 BIENNIAL STATEMENT 2021-06-01
190603061253 2019-06-03 BIENNIAL STATEMENT 2019-06-01
170601007296 2017-06-01 BIENNIAL STATEMENT 2017-06-01
130606006545 2013-06-06 BIENNIAL STATEMENT 2013-06-01
110627002285 2011-06-27 BIENNIAL STATEMENT 2011-06-01
090610002005 2009-06-10 BIENNIAL STATEMENT 2009-06-01
070614002599 2007-06-14 BIENNIAL STATEMENT 2007-06-01
050916002244 2005-09-16 BIENNIAL STATEMENT 2005-06-01
030612002672 2003-06-12 BIENNIAL STATEMENT 2003-06-01
010612002369 2001-06-12 BIENNIAL STATEMENT 2001-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9442807203 2020-04-28 0235 PPP 227 Nassau Boulevard, Garden City South, NY, 11530
Loan Status Date 2021-04-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24967
Loan Approval Amount (current) 24967
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Garden City South, NASSAU, NY, 11530-0001
Project Congressional District NY-04
Number of Employees 2
NAICS code 238310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25189.62
Forgiveness Paid Date 2021-03-24

Date of last update: 31 Mar 2025

Sources: New York Secretary of State