Name: | ALPHA GENERAL CARPENTRY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Mar 2001 (24 years ago) |
Entity Number: | 2611521 |
ZIP code: | 11753 |
County: | Nassau |
Place of Formation: | New York |
Principal Address: | 23 WEST JAMAICA AVE, VALLEY STREAM, NY, United States, 11580 |
Address: | 380 NORTH BROADWAY PHW, JERICHO, NY, United States, 11753 |
Contact Details
Phone +1 516-532-2273
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MID ISLAND TAX SERVICES, INC. | Agent | 380 NORTH BROADWAY PHW, JERICHO, NY, 11753 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 380 NORTH BROADWAY PHW, JERICHO, NY, United States, 11753 |
Name | Role | Address |
---|---|---|
EVAN KARRAS | Chief Executive Officer | 23 W JAMAICA AVE, VALLEY STREAM, NY, United States, 11580 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1382781-DCA | Inactive | Business | 2011-02-15 | 2013-06-30 |
Start date | End date | Type | Value |
---|---|---|---|
2003-06-02 | 2005-06-17 | Address | 178 S BRUSH DRIVE, VALLEY STREAM, NY, 11581, USA (Type of address: Chief Executive Officer) |
2001-03-01 | 2018-06-27 | Address | 23 WEST JAMAICA AVENUE, VALLEY STREAM, NY, 11580, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180627000312 | 2018-06-27 | CERTIFICATE OF CHANGE | 2018-06-27 |
090326003061 | 2009-03-26 | BIENNIAL STATEMENT | 2009-03-01 |
070605002464 | 2007-06-05 | BIENNIAL STATEMENT | 2007-03-01 |
050617002017 | 2005-06-17 | BIENNIAL STATEMENT | 2005-03-01 |
030602002442 | 2003-06-02 | BIENNIAL STATEMENT | 2003-03-01 |
010301000339 | 2001-03-01 | CERTIFICATE OF INCORPORATION | 2001-03-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
1057080 | FINGERPRINT | INVOICED | 2011-02-25 | 75 | Fingerprint Fee |
1057082 | CNV_TFEE | INVOICED | 2011-02-16 | 6.5 | WT and WH - Transaction Fee |
1057081 | LICENSE | INVOICED | 2011-02-16 | 125 | Home Improvement Contractor License Fee |
1057083 | TRUSTFUNDHIC | INVOICED | 2011-02-16 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
307633883 | 0214700 | 2006-04-18 | 101 WETHERILL ROAD, GARDEN CITY, NY, 11530 | |||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001A |
Citaton Type | Serious |
Standard Cited | 19260453 B02 V |
Issuance Date | 2006-04-20 |
Abatement Due Date | 2006-04-25 |
Current Penalty | 450.0 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 03 |
Citation ID | 01001B |
Citaton Type | Serious |
Standard Cited | 19260454 A |
Issuance Date | 2006-04-20 |
Abatement Due Date | 2006-05-09 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 03 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1301547709 | 2020-05-01 | 0235 | PPP | 64 MILES AVE, ALBERTSON, NY, 11507 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 30 Mar 2025
Sources: New York Secretary of State