Search icon

ALBERT K, LTD.

Company Details

Name: ALBERT K, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Jun 1998 (27 years ago)
Entity Number: 2274527
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 15 WEST 47TH ST, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 15 WEST 47TH ST, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
ALBERT KASSAB Chief Executive Officer 15 WEST 47TH ST, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
1998-06-30 2017-10-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1998-06-30 2002-07-08 Address 15 W 47TH STREET, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
171012000386 2017-10-12 CERTIFICATE OF AMENDMENT 2017-10-12
160603006515 2016-06-03 BIENNIAL STATEMENT 2016-06-01
140605006485 2014-06-05 BIENNIAL STATEMENT 2014-06-01
120730006047 2012-07-30 BIENNIAL STATEMENT 2012-06-01
100712002450 2010-07-12 BIENNIAL STATEMENT 2010-06-01
080718003129 2008-07-18 BIENNIAL STATEMENT 2008-06-01
040621002010 2004-06-21 BIENNIAL STATEMENT 2004-06-01
020708002443 2002-07-08 BIENNIAL STATEMENT 2002-06-01
000627002590 2000-06-27 BIENNIAL STATEMENT 2000-06-01
980630000464 1998-06-30 CERTIFICATE OF INCORPORATION 1998-06-30

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2016-04-25 No data 15 W 47TH ST, Manhattan, NEW YORK, NY, 10036 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2267727704 2020-05-01 0202 PPP 15 W 47TH ST UNIT 50, NEW YORK, NY, 10036
Loan Status Date 2021-04-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40970
Loan Approval Amount (current) 40970
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10036-0001
Project Congressional District NY-12
Number of Employees 4
NAICS code 448310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 41336.93
Forgiveness Paid Date 2021-03-29
8727238302 2021-01-30 0202 PPS 15 W 47th St Unit 50, New York, NY, 10036-3305
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40917
Loan Approval Amount (current) 40917
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10036-3305
Project Congressional District NY-12
Number of Employees 4
NAICS code 448310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 41192.12
Forgiveness Paid Date 2021-10-08

Date of last update: 31 Mar 2025

Sources: New York Secretary of State