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
010301000339 2001-03-01 CERTIFICATE OF INCORPORATION 2001-03-01

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 Nr Report ID Date Opened Site Address
307633883 0214700 2006-04-18 101 WETHERILL ROAD, GARDEN CITY, NY, 11530
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2006-04-18
Emphasis L: FALL
Case Closed 2006-05-09

Violation Items

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

Paycheck Protection Program

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
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31825
Loan Approval Amount (current) 31825
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ALBERTSON, NASSAU, NY, 11507-0001
Project Congressional District NY-03
Number of Employees 3
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 32228.72
Forgiveness Paid Date 2021-08-11

Date of last update: 30 Mar 2025

Sources: New York Secretary of State