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

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

Form 5500 Series

Employer Identification Number (EIN):
134051564
Plan Year:
2022
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2025-03-03 2025-03-03 Address 1001 SIXTH AVE 3RD FL, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
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 1001 SIXTH AVE 3RD FL, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
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)

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

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
40000
Current Approval Amount:
40000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
40429.59

Date of last update: 31 Mar 2025

Sources: New York Secretary of State