Search icon

ALFA MANAGEMENT GROUP INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ALFA MANAGEMENT GROUP INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Oct 2000 (25 years ago)
Entity Number: 2565944
ZIP code: 11379
County: Queens
Place of Formation: New York
Principal Address: 66-26 METROPOLITAN AVE, MIDDLE VILLAGE, NY, United States, 11379
Address: 6626 METROPOLITAN AVE, MIDDLE VILLAGE, NY, United States, 11379

Contact Details

Phone +1 718-381-4300

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ALFA MANAGEMENT GROUP INC. DOS Process Agent 6626 METROPOLITAN AVE, MIDDLE VILLAGE, NY, United States, 11379

Chief Executive Officer

Name Role Address
MICHAEL VIGLIOTTI Chief Executive Officer 66-26 METROPOLITAN AVE, MIDDLE VILLAGE, NY, United States, 11379

Licenses

Number Status Type Date End date
2094043-DCA Inactive Business 2020-01-30 2021-03-15
1281570-DCA Inactive Business 2012-03-10 2019-03-15
1075313-DCA Inactive Business 2012-01-31 No data

History

Start date End date Type Value
2020-10-06 2025-06-17 Address 6626 METROPOLITAN AVE, MIDDLE VILLAGE, NY, 11379, USA (Type of address: Service of Process)
2006-09-29 2018-10-02 Address 66-26 METROPOLITAN AVE, MIDDLE VILLAGE, NY, 11379, USA (Type of address: Principal Executive Office)
2004-11-15 2006-09-29 Address 27-15 203RD ST, BAYSIDE, QUEENS, NY, 11360, USA (Type of address: Principal Executive Office)
2002-10-03 2025-06-17 Address 66-26 METROPOLITAN AVE, MIDDLE VILLAGE, NY, 11379, USA (Type of address: Chief Executive Officer)
2002-10-03 2004-11-15 Address 72-11 66TH PLACE, GLENDALE, NY, 11385, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
250617003009 2025-06-09 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-06-09
201006060588 2020-10-06 BIENNIAL STATEMENT 2020-10-01
181002006856 2018-10-02 BIENNIAL STATEMENT 2018-10-01
161003007361 2016-10-03 BIENNIAL STATEMENT 2016-10-01
141008006465 2014-10-08 BIENNIAL STATEMENT 2014-10-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3121689 LICENSE INVOICED 2019-12-02 25 Permanent Amusement Device License Fee
3121692 BLUEDOT INVOICED 2019-12-02 50 Permanent Amusement Device License Blue Dot Fee
3107983 RENEWAL INVOICED 2019-10-29 340 Amusement Arcade License Renewal Fee
2783627 DCA-SUS CREDITED 2018-05-01 290 Suspense Account
2783626 PROCESSING INVOICED 2018-05-01 50 License Processing Fee
2729951 RENEWAL INVOICED 2018-01-17 50 Permanent Amusement Device License Renewal Fee
2697387 RENEWAL CREDITED 2017-11-21 340 Amusement Arcade License Renewal Fee
2574378 RENEWAL INVOICED 2017-03-14 50 Permanent Amusement Device License Renewal Fee
2296378 RENEWAL INVOICED 2016-03-10 50 Permanent Amusement Device License Renewal Fee
2260915 RENEWAL INVOICED 2016-01-20 340 Amusement Arcade License Renewal Fee

Paycheck Protection Program

Jobs Reported:
20
Initial Approval Amount:
$158,030
Date Approved:
2021-03-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$158,030
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$158,811.37
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $158,027
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State