Search icon

ALPHA & OMEGA BOOKSTORES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ALPHA & OMEGA BOOKSTORES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Jun 1998 (27 years ago)
Date of dissolution: 23 Jan 2025
Entity Number: 2274209
ZIP code: 14615
County: Monroe
Place of Formation: New York
Address: 1540 W RIDGE RD, ROCHESTER, NY, United States, 14615

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ALPHA & OMEGA BOOKSTORES, INC. DOS Process Agent 1540 W RIDGE RD, ROCHESTER, NY, United States, 14615

Chief Executive Officer

Name Role Address
LUCINDA ANDERSON Chief Executive Officer 1540 W RIDGE RD, ROCHESTER, NY, United States, 14615

History

Start date End date Type Value
2020-06-01 2025-02-11 Address 1540 W RIDGE RD, ROCHESTER, NY, 14615, USA (Type of address: Service of Process)
2020-06-01 2025-02-11 Address 1540 W RIDGE RD, ROCHESTER, NY, 14615, USA (Type of address: Chief Executive Officer)
2018-06-01 2020-06-01 Address 1601 PENFIELD RD, SUITE 625, ROCHESTER, NY, 14625, 2324, USA (Type of address: Principal Executive Office)
2018-06-01 2020-06-01 Address 1601 PENFIELD RD, SUITE 625, ROCHESTER, NY, 14625, 2324, USA (Type of address: Chief Executive Officer)
2018-06-01 2020-06-01 Address 1601 PENFIELD RD, SUITE 625, ROCHESTER, NY, 14625, 2324, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250211003970 2025-01-23 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-01-23
200601061570 2020-06-01 BIENNIAL STATEMENT 2020-06-01
180601006710 2018-06-01 BIENNIAL STATEMENT 2018-06-01
160601007001 2016-06-01 BIENNIAL STATEMENT 2016-06-01
140602006975 2014-06-02 BIENNIAL STATEMENT 2014-06-01

USAspending Awards / Financial Assistance

Date:
2021-07-13
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:
90000.00
Total Face Value Of Loan:
90000.00
Date:
2021-03-13
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:
32812.00
Total Face Value Of Loan:
32812.00
Date:
2020-06-23
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:
32812.00
Total Face Value Of Loan:
32812.00
Date:
2020-06-23
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:
-32812.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
13
Initial Approval Amount:
$32,812
Date Approved:
2020-06-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$32,812
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
$33,049.33
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $8,812
Utilities: $2,000
Rent: $20,000
Debt Interest: $2,000
Jobs Reported:
8
Initial Approval Amount:
$32,812
Date Approved:
2021-03-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$32,812
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$32,949.33
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $32,809
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State