Search icon

ALAM PAINTING CO., INC.

Company Details

Name: ALAM PAINTING CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Apr 1998 (27 years ago)
Entity Number: 2252160
ZIP code: 11432
County: Kings
Place of Formation: New York
Address: 16607 GRAND CENTRAL PKWY, JAMAICA, NY, United States, 11432

Contact Details

Phone +1 646-244-6508

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 16607 GRAND CENTRAL PKWY, JAMAICA, NY, United States, 11432

Chief Executive Officer

Name Role Address
MOHAMMED N ALAM Chief Executive Officer 16607 GRAND CENTRAL PKWY, JAMAICA, NY, United States, 11432

Licenses

Number Status Type Date End date
0986355-DCA Active Business 2007-06-22 2025-02-28

History

Start date End date Type Value
2008-05-09 2010-04-22 Address 84-13 168TH STREET, JAMAICA, NY, 11432, USA (Type of address: Chief Executive Officer)
2008-05-09 2010-04-22 Address 84-13 168TH STREET, JAMAICA, NY, 11432, USA (Type of address: Principal Executive Office)
2008-05-09 2010-04-22 Address 84-13 168TH STREET, JAMAICA, NY, 11432, USA (Type of address: Service of Process)
2004-05-20 2008-05-09 Address 84-13 168TH STREET, JAMAICA, NY, 11432, USA (Type of address: Principal Executive Office)
2004-05-20 2008-05-09 Address 84-13 168TH STREET, JAMAICA, NY, 11432, USA (Type of address: Chief Executive Officer)
2004-05-20 2008-05-09 Address 84-13 168TH STREET, JAMAICA, NY, 11432, USA (Type of address: Service of Process)
2000-05-22 2004-05-20 Address 2347 FOSTER AVE., APT. #2D, BROOKLYN, NY, 11210, USA (Type of address: Principal Executive Office)
2000-05-22 2004-05-20 Address 2347 FOSTER AVE., APT. #2D, BROOKLYN, NY, 11210, USA (Type of address: Service of Process)
2000-05-22 2004-05-20 Address 2347 FOSTER AVE., APT. #2D, BROOKLYN, NY, 11210, USA (Type of address: Chief Executive Officer)
1998-04-22 2000-05-22 Address 2347 FOSTER AVENUE, SUITE 2D, BROOKLYN, NY, 11210, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140421006375 2014-04-21 BIENNIAL STATEMENT 2014-04-01
120522002537 2012-05-22 BIENNIAL STATEMENT 2012-04-01
100422003343 2010-04-22 BIENNIAL STATEMENT 2010-04-01
080509002729 2008-05-09 BIENNIAL STATEMENT 2008-04-01
060426002721 2006-04-26 BIENNIAL STATEMENT 2006-04-01
040520002069 2004-05-20 BIENNIAL STATEMENT 2004-04-01
020326002441 2002-03-26 BIENNIAL STATEMENT 2002-04-01
000522002013 2000-05-22 BIENNIAL STATEMENT 2000-04-01
980422000845 1998-04-22 CERTIFICATE OF INCORPORATION 1998-04-22

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3594481 RENEWAL INVOICED 2023-02-07 100 Home Improvement Contractor License Renewal Fee
3594480 TRUSTFUNDHIC INVOICED 2023-02-07 200 Home Improvement Contractor Trust Fund Enrollment Fee
3296437 TRUSTFUNDHIC INVOICED 2021-02-16 200 Home Improvement Contractor Trust Fund Enrollment Fee
3296438 RENEWAL INVOICED 2021-02-16 100 Home Improvement Contractor License Renewal Fee
2939424 TRUSTFUNDHIC INVOICED 2018-12-05 200 Home Improvement Contractor Trust Fund Enrollment Fee
2939425 RENEWAL INVOICED 2018-12-05 100 Home Improvement Contractor License Renewal Fee
2507487 TRUSTFUNDHIC INVOICED 2016-12-08 200 Home Improvement Contractor Trust Fund Enrollment Fee
2507488 RENEWAL INVOICED 2016-12-08 100 Home Improvement Contractor License Renewal Fee
1943369 TRUSTFUNDHIC INVOICED 2015-01-19 200 Home Improvement Contractor Trust Fund Enrollment Fee
1943370 RENEWAL INVOICED 2015-01-19 100 Home Improvement Contractor License Renewal Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2879077907 2020-06-12 0235 PPP 23 Plympton Avenue, Roslyn Heights, NY, 11577-1021
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12922
Loan Approval Amount (current) 12922
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Roslyn Heights, NASSAU, NY, 11577-1021
Project Congressional District NY-03
Number of Employees 2
NAICS code 236115
Borrower Race Asian
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 13105.74
Forgiveness Paid Date 2021-11-17
6784908408 2021-02-11 0235 PPS 23 Plympton Ave, Roslyn Heights, NY, 11577-1021
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5305
Loan Approval Amount (current) 5305
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Roslyn Heights, NASSAU, NY, 11577-1021
Project Congressional District NY-03
Number of Employees 2
NAICS code 236115
Borrower Race Asian
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 5344.39
Forgiveness Paid Date 2021-11-16

Date of last update: 31 Mar 2025

Sources: New York Secretary of State