Search icon

ROBERT ALEXANDER, INCORPORATED

Company Details

Name: ROBERT ALEXANDER, INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Feb 2000 (25 years ago)
Entity Number: 2468946
ZIP code: 10956
County: Rockland
Place of Formation: New York
Address: 191 S MAIN ST, NEW CITY, NY, United States, 10956

Contact Details

Phone +1 917-355-6568

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 191 S MAIN ST, NEW CITY, NY, United States, 10956

Chief Executive Officer

Name Role Address
SANDRA SZPICEK Chief Executive Officer 191 S MAIN ST, NEW CITY, NY, United States, 10956

Licenses

Number Status Type Date End date
1351445-DCA Active Business 2010-04-26 2025-02-28

History

Start date End date Type Value
2024-02-01 2024-02-01 Address 191 S MAIN ST, NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer)
2002-02-15 2024-02-01 Address 191 S MAIN ST, NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer)
2002-02-15 2024-02-01 Address 191 S MAIN ST, NEW CITY, NY, 10956, USA (Type of address: Service of Process)
2000-02-02 2024-02-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2000-02-02 2002-02-15 Address 191 SOUTH MAIN STREET, NEW CITY, NY, 10956, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240201044593 2024-02-01 BIENNIAL STATEMENT 2024-02-01
230127000432 2023-01-27 BIENNIAL STATEMENT 2022-02-01
140422002868 2014-04-22 BIENNIAL STATEMENT 2014-02-01
120423002324 2012-04-23 BIENNIAL STATEMENT 2012-02-01
100323002766 2010-03-23 BIENNIAL STATEMENT 2010-02-01
080220003096 2008-02-20 BIENNIAL STATEMENT 2008-02-01
060302002698 2006-03-02 BIENNIAL STATEMENT 2006-02-01
040223002488 2004-02-23 BIENNIAL STATEMENT 2004-02-01
020215002208 2002-02-15 BIENNIAL STATEMENT 2002-02-01
000202000750 2000-02-02 CERTIFICATE OF INCORPORATION 2000-02-02

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3605986 TRUSTFUNDHIC INVOICED 2023-03-01 200 Home Improvement Contractor Trust Fund Enrollment Fee
3605987 RENEWAL INVOICED 2023-03-01 100 Home Improvement Contractor License Renewal Fee
3317866 RENEWAL INVOICED 2021-04-14 100 Home Improvement Contractor License Renewal Fee
3317865 TRUSTFUNDHIC INVOICED 2021-04-14 200 Home Improvement Contractor Trust Fund Enrollment Fee
2979103 TRUSTFUNDHIC INVOICED 2019-02-11 200 Home Improvement Contractor Trust Fund Enrollment Fee
2979104 RENEWAL INVOICED 2019-02-11 100 Home Improvement Contractor License Renewal Fee
2560673 TRUSTFUNDHIC INVOICED 2017-02-24 200 Home Improvement Contractor Trust Fund Enrollment Fee
2560674 RENEWAL INVOICED 2017-02-24 100 Home Improvement Contractor License Renewal Fee
1925598 TRUSTFUNDHIC INVOICED 2014-12-29 200 Home Improvement Contractor Trust Fund Enrollment Fee
1925599 RENEWAL INVOICED 2014-12-29 100 Home Improvement Contractor License Renewal Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8026418806 2021-04-22 0235 PPP 11A Janet Ln, Glen Cove, NY, 11542-2808
Loan Status Date 2022-10-19
Loan Status Charged Off
Loan Maturity in Months 30
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18750
Loan Approval Amount (current) 18750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188361
Servicing Lender Name Prestamos CDFI, LLC
Servicing Lender Address 1024 East Buckeye Road Suite 270, Phoenix, AZ, 85034
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Glen Cove, NASSAU, NY, 11542-2808
Project Congressional District NY-03
Number of Employees 1
NAICS code 711510
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Independent Contractors
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -
7132858601 2021-03-23 0202 PPP 191 S Main St, New City, NY, 10956-3321
Loan Status Date 2021-04-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5900
Loan Approval Amount (current) 5900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New City, ROCKLAND, NY, 10956-3321
Project Congressional District NY-17
Number of Employees 4
NAICS code 453220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 5953.5
Forgiveness Paid Date 2022-03-10

Date of last update: 31 Mar 2025

Sources: New York Secretary of State