Search icon

MICHAEL ALEXANDER INC.

Company Details

Name: MICHAEL ALEXANDER INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Jan 2000 (25 years ago)
Entity Number: 2462898
ZIP code: 10185
County: New York
Place of Formation: New York
Address: PO BOX 1806, NEW YORK, NY, United States, 10185
Principal Address: 55 W 47TH ST, STE 425, 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 PO BOX 1806, NEW YORK, NY, United States, 10185

Chief Executive Officer

Name Role Address
MICHAEL ALEXANDER Chief Executive Officer 55 W 47TH ST, STE 425, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2004-02-09 2006-03-09 Address 55 W 47TH ST / SUITE 420, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2004-02-09 2006-03-09 Address 55 W 47TH ST / SUITE 420, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
2002-01-29 2004-02-09 Address 55 WEST 47TH ST, STE 520, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2002-01-29 2004-02-09 Address 55 WEST 47TH ST, STE 520, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2000-01-19 2008-02-11 Address PO BOX 20345 GREELEY SQUARE, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140325002475 2014-03-25 BIENNIAL STATEMENT 2014-01-01
120302002246 2012-03-02 BIENNIAL STATEMENT 2012-01-01
080211002361 2008-02-11 BIENNIAL STATEMENT 2008-01-01
060309002211 2006-03-09 BIENNIAL STATEMENT 2006-01-01
040209002229 2004-02-09 BIENNIAL STATEMENT 2004-01-01
020129002505 2002-01-29 BIENNIAL STATEMENT 2002-01-01
000119000228 2000-01-19 CERTIFICATE OF INCORPORATION 2000-01-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6144567310 2020-04-30 0202 PPP 55 WETS 47TH STREET STE 425, NEW YORK, NY, 10036
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26232.5
Loan Approval Amount (current) 26232.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
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 2
NAICS code 423940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 80086
Originating Lender Name Kearny Bank
Originating Lender Address KEARNY, NJ
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 26568.13
Forgiveness Paid Date 2021-08-18
7236038607 2021-03-23 0202 PPP 985 Summit Ave, Bronx, NY, 10452-5001
Loan Status Date 2022-08-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6760
Loan Approval Amount (current) 6760
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10452-5001
Project Congressional District NY-15
Number of Employees 1
NAICS code 236115
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 6850.38
Forgiveness Paid Date 2022-07-26
7615978400 2021-02-12 0202 PPS 55 W 47th St, New York, NY, 10036-2812
Loan Status Date 2022-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
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, 10036-2812
Project Congressional District NY-12
Number of Employees 2
NAICS code 423940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 21104.24
Forgiveness Paid Date 2022-06-13

Date of last update: 31 Mar 2025

Sources: New York Secretary of State