Search icon

ALPHA GENERAL CARPENTRY, INC.

Company Details

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

Agent

Name Role Address
MID ISLAND TAX SERVICES, INC. Agent 380 NORTH BROADWAY PHW, JERICHO, NY, 11753

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 380 NORTH BROADWAY PHW, JERICHO, NY, United States, 11753

Chief Executive Officer

Name Role Address
EVAN KARRAS Chief Executive Officer 23 W JAMAICA AVE, VALLEY STREAM, NY, United States, 11580

Licenses

Number Status Type Date End date
1382781-DCA Inactive Business 2011-02-15 2013-06-30

History

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)

Filings

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

Fine And Fees

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

OSHA's Inspections within Industry

Inspection Summary

Date:
2006-04-18
Type:
Planned
Address:
101 WETHERILL ROAD, GARDEN CITY, NY, 11530
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
31825
Current Approval Amount:
31825
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
32228.72

Date of last update: 30 Mar 2025

Sources: New York Secretary of State