Search icon

ALARCON TRADING INC.

Company Details

Name: ALARCON TRADING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Oct 1998 (27 years ago)
Entity Number: 2304371
ZIP code: 10021
County: New York
Place of Formation: New York
Address: 309E 76TH ST, 5FW, NEW YORK, NY, United States, 10021
Principal Address: 309 E 76TH STREET / 5FW, NEW YORK, NY, United States, 10021

Shares Details

Shares issued 200

Share Par Value 1

Type PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
D1DHNV2UJL48 2024-05-18 309 E 76TH ST, APT 5FW, NEW YORK, NY, 10021, 2443, USA 309 E 76TH STREET SUITE 5FW, NEW YORK, NY, 10021, 2486, USA

Business Information

Doing Business As ALARCON TRADING INC
URL www.alctrading.com
Congressional District 12
State/Country of Incorporation NY, USA
Activation Date 2023-05-23
Initial Registration Date 2002-04-08
Entity Start Date 1998-10-10
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 313310, 423510, 424690, 424720

Points of Contacts

Electronic Business
Title PRIMARY POC
Name UMIT E KESKIN
Role PRESIDENT
Address 309 E 76TH STREET SUITE 5FW, NEW YORK, NY, 10021, 2486, USA
Title ALTERNATE POC
Name UMIT E KESKIN
Role PRESIDENT
Address 309 E 76TH ST SUITE 5FW, NEW YORK, NY, 10021, 2486, USA
Government Business
Title PRIMARY POC
Name UMIT E KESKIN
Role PRESIDENT
Address 309 E 76TH STREET SUITE 5FW, NEW YORK, NY, 10021, 2486, USA
Title ALTERNATE POC
Name UMIT E KESKIN
Role PRESIDENT
Address 309 E 76TH STREET SUITE 5FW, NEW YORK, NY, 10021, 2486, USA
Past Performance
Title PRIMARY POC
Name UMIT E KESKIN
Role PRESIDENT
Address 309 E 76TH STREET SUITE 5FW, NEW YORK, NY, 10021, 2486, USA
Title ALTERNATE POC
Name UMIT E KESKIN
Role PRESIDENT
Address 309 E 76TH STREET 5FW, NEW YORK, NY, 10021, 2486, USA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
1H9R6 Active Non-Manufacturer 1998-12-04 2024-05-23 2029-05-23 2025-05-10

Contact Information

POC UMIT E. KESKIN
Phone +1 212-717-6039
Fax +1 212-396-3460
Address 309 E 76TH ST, NEW YORK, NY, 10021 2443, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
UMIT ESEN KESKIN DOS Process Agent 309E 76TH ST, 5FW, NEW YORK, NY, United States, 10021

Chief Executive Officer

Name Role Address
UMIT ESEN KESKIN Chief Executive Officer 309 E 76TH STREET / 5FW, NEW YORK, NY, United States, 10021

Agent

Name Role Address
UMIT ESEN KESKIN Agent 309 EAST 76TH ST, SUITE 5FW, NEW YORK, NY, 10021

History

Start date End date Type Value
2024-10-03 2024-10-03 Address 309 E 76TH STREET / 5FW, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2024-03-29 2024-10-03 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 1
2024-01-04 2024-03-29 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 1
2024-01-04 2024-01-04 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 1
2023-02-09 2024-10-03 Address 309 E 76TH STREET / 5FW, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2023-02-09 2024-10-03 Address 309 EAST 76TH ST, SUITE 5FW, NEW YORK, NY, 10021, USA (Type of address: Registered Agent)
2023-02-09 2024-10-03 Address 309E 76TH ST, 5FW, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
2023-02-09 2023-02-09 Address 309 E 76TH STREET / 5FW, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2023-02-09 2024-01-04 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 1
2023-01-24 2023-02-09 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 1

Filings

Filing Number Date Filed Type Effective Date
241003001005 2024-10-03 BIENNIAL STATEMENT 2024-10-03
230209000657 2023-02-09 BIENNIAL STATEMENT 2022-10-01
201001060268 2020-10-01 BIENNIAL STATEMENT 2020-10-01
181026006054 2018-10-26 BIENNIAL STATEMENT 2018-10-01
161004007995 2016-10-04 BIENNIAL STATEMENT 2016-10-01
141008006008 2014-10-08 BIENNIAL STATEMENT 2014-10-01
121005007023 2012-10-05 BIENNIAL STATEMENT 2012-10-01
101012002212 2010-10-12 BIENNIAL STATEMENT 2010-10-01
080922002607 2008-09-22 BIENNIAL STATEMENT 2008-10-01
061004002601 2006-10-04 BIENNIAL STATEMENT 2006-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2792417703 2020-05-01 0202 PPP 309 E 76TH ST APT 5FW, NEW YORK, NY, 10021
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4885
Loan Approval Amount (current) 4885
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, 10021-0001
Project Congressional District NY-12
Number of Employees 1
NAICS code 424690
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 4941.65
Forgiveness Paid Date 2021-07-02

Date of last update: 31 Mar 2025

Sources: New York Secretary of State