Search icon

ALCORP, INC.

Company Details

Name: ALCORP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Mar 1999 (26 years ago)
Entity Number: 2354441
ZIP code: 10020
County: New York
Place of Formation: New York
Principal Address: 1001 SIXTH AVENUE, 3RD FLOOR, NEW YORK, NY, United States, 10018
Address: 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, United States, 10020

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ALCORP, INC. 401(K) PROFIT SHARING PLAN 2022 134051564 2023-12-08 ALCORP, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-03-01
Business code 711510
Sponsor’s telephone number 9176485310
Plan sponsor’s address 1001 AVE OF THE AMERICAS, 2ND FLOOR, NEW YORK, NY, 10018
ALCORP, INC. CASH BALANCE PLAN 2022 134051564 2023-12-08 ALCORP, INC. 2
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2022-03-01
Business code 711510
Sponsor’s telephone number 9176485310
Plan sponsor’s address 1001 AVE OF THE AMERICAS, 2ND FLOOR, NEW YORK, NY, 10018
ALCORP, INC. PROFIT SHARING PLAN 2021 134051564 2022-07-12 ALCORP, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-03-01
Business code 711510
Sponsor’s telephone number 2129887712
Plan sponsor’s address 1001 AVENUE OF THE AMERICAS, NEW YORK, NY, 10018
ALCORP, INC. PROFIT SHARING PLAN 2020 134051564 2021-08-04 ALCORP, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-03-01
Business code 711510
Sponsor’s telephone number 2129887712
Plan sponsor’s address 1001 AVENUE OF THE AMERICAS, NEW YORK, NY, 10018
ALCORP, INC. PROFIT SHARING PLAN 2019 134051564 2021-05-14 ALCORP, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-03-01
Business code 711510
Sponsor’s telephone number 2129887712
Plan sponsor’s address C/O SCHULMAN LOBEL ET AL, LP, 1001 AVENUE OF THE AMERICAS, NEW YORK, NY, 10018
ALCORP, INC. PROFIT SHARING PLAN 2018 134051564 2019-08-07 ALCORP, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-03-01
Business code 711510
Sponsor’s telephone number 2129887712
Plan sponsor’s address 1001 AVENUE OF THE AMERICAS, NEW YORK, NY, 10107
ALCORP, INC. PROFIT SHARING PLAN 2017 134051564 2018-12-12 ALCORP, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-03-01
Business code 711510
Sponsor’s telephone number 2129887712
Plan sponsor’s address 1001 AVENUE OF THE AMERICAS, NEW YORK, NY, 10018
ALCORP, INC. PROFIT SHARING PLAN 2016 134051564 2017-11-06 ALCORP, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-03-01
Business code 711510
Sponsor’s telephone number 2129887712
Plan sponsor’s address 1001 AVENUE OF THE AMERICAS, NEW YORK, NY, 10018
ALCORP, INC. PROFIT SHARING PLAN 2015 134051564 2016-09-21 ALCORP, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-03-01
Business code 711510
Sponsor’s telephone number 2129887712
Plan sponsor’s address 250 WEST 57TH ST., 26TH FLOOR, NEW YORK, NY, 10107
ALCORP, INC. PROFIT SHARING PLAN 2014 134051564 2016-08-25 ALCORP, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-03-01
Business code 711510
Sponsor’s telephone number 2129887712
Plan sponsor’s address 1001 AVENUE OF THE AMERICAS, 10F, NEW YORK, NY, 10018

Chief Executive Officer

Name Role Address
ALLEN COULTER Chief Executive Officer 1001 SIXTH AVENUE, 3RD FLOOR, NEW YORK, NY, United States, 10018

Agent

Name Role Address
ERESIDENT AGENT, INC. Agent 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, 10020

DOS Process Agent

Name Role Address
C/O ERESIDENTAGENT, INC. DOS Process Agent 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, United States, 10020

History

Start date End date Type Value
2025-03-03 2025-03-03 Address 1001 SIXTH AVENUE, 3RD FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2024-12-19 2025-03-03 Address 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, 10020, USA (Type of address: Registered Agent)
2024-12-19 2025-03-03 Address 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, 10020, USA (Type of address: Service of Process)
2024-12-19 2024-12-19 Address 1001 SIXTH AVENUE, 3RD FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2024-12-19 2024-12-19 Address 1001 SIXTH AVE 3RD FL, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2024-12-19 2025-03-03 Address 1001 SIXTH AVE 3RD FL, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2024-12-18 2025-03-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-02 2024-12-19 Address 1001 SIXTH AVE 3RD FL, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2023-03-02 2023-03-02 Address 1001 SIXTH AVENUE, 3RD FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2023-03-02 2023-03-02 Address 1001 SIXTH AVE 3RD FL, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250303006829 2025-03-03 BIENNIAL STATEMENT 2025-03-03
241219002811 2024-12-18 CERTIFICATE OF CHANGE BY ENTITY 2024-12-18
230302004621 2023-03-02 BIENNIAL STATEMENT 2023-03-01
210302060043 2021-03-02 BIENNIAL STATEMENT 2021-03-01
190306060188 2019-03-06 BIENNIAL STATEMENT 2019-03-01
170301006125 2017-03-01 BIENNIAL STATEMENT 2017-03-01
150303006327 2015-03-03 BIENNIAL STATEMENT 2015-03-01
130328002040 2013-03-28 BIENNIAL STATEMENT 2013-03-01
110331003107 2011-03-31 BIENNIAL STATEMENT 2011-03-01
090224002115 2009-02-24 BIENNIAL STATEMENT 2009-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6377457204 2020-04-28 0202 PPP 1001 AVENUE OF THE AMERICAS, NEW YORK, NY, 10018-5460
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40000
Loan Approval Amount (current) 40000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4924
Servicing Lender Name City National Bank
Servicing Lender Address 555 S Flower St, LOS ANGELES, CA, 90071-2300
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, 10018-5460
Project Congressional District NY-12
Number of Employees 2
NAICS code 711510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 4924
Originating Lender Name City National Bank
Originating Lender Address LOS ANGELES, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 40429.59
Forgiveness Paid Date 2021-06-08

Date of last update: 13 Mar 2025

Sources: New York Secretary of State