Search icon

AL STAIRWAYS INC.

Company Details

Name: AL STAIRWAYS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Mar 2001 (24 years ago)
Entity Number: 2618784
ZIP code: 12452
County: Kings
Place of Formation: New York
Address: 3956 ROUTE 42, LEXINGTON, NY, United States, 12452

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
AL STAIRWAYS INC. DOS Process Agent 3956 ROUTE 42, LEXINGTON, NY, United States, 12452

Chief Executive Officer

Name Role Address
ALEXEI PETRIKOV Chief Executive Officer 3956 ROUTE 42, LEXINGTON, NY, United States, 12452

History

Start date End date Type Value
2023-07-13 2023-07-13 Address 3956 ROUTE 42, LEXINGTON, NY, 12452, USA (Type of address: Chief Executive Officer)
2018-08-13 2023-07-13 Address 3956 ROUTE 42, LEXINGTON, NY, 12452, USA (Type of address: Service of Process)
2018-08-13 2023-07-13 Address 3956 ROUTE 42, LEXINGTON, NY, 12452, USA (Type of address: Chief Executive Officer)
2009-04-14 2018-08-13 Address 4207 ATLANTIC AVE, BROOKLYN, NY, 11224, USA (Type of address: Chief Executive Officer)
2007-04-11 2009-04-14 Address 4909 BEACH 49TH ST, BROOKLYN, NY, 11224, USA (Type of address: Chief Executive Officer)
2003-04-07 2007-04-11 Address 4909 BEACH 49TH ST, BROOKLYN, NY, 11224, USA (Type of address: Chief Executive Officer)
2003-04-07 2018-08-13 Address 4909 BEACH 49TH ST, BROOKLYN, NY, 11224, USA (Type of address: Principal Executive Office)
2001-03-21 2023-07-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2001-03-21 2018-08-13 Address 4909 BEACH 49TH STREET, BROOKLYN, NY, 11224, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230713003894 2023-07-13 BIENNIAL STATEMENT 2023-03-01
210818002115 2021-08-18 BIENNIAL STATEMENT 2021-08-18
190808060595 2019-08-08 BIENNIAL STATEMENT 2019-03-01
180813002052 2018-08-13 BIENNIAL STATEMENT 2017-03-01
090414002246 2009-04-14 BIENNIAL STATEMENT 2009-03-01
070411002884 2007-04-11 BIENNIAL STATEMENT 2007-03-01
050509002181 2005-05-09 BIENNIAL STATEMENT 2005-03-01
030407002364 2003-04-07 BIENNIAL STATEMENT 2003-03-01
010321000452 2001-03-21 CERTIFICATE OF INCORPORATION 2001-03-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4650557300 2020-04-30 0248 PPP 3956 RT 42 PO Box 16, Lexington, NY, 12452
Loan Status Date 2021-08-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27100
Loan Approval Amount (current) 27100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lexington, GREENE, NY, 12452-0001
Project Congressional District NY-19
Number of Employees 4
NAICS code 238350
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 27413.16
Forgiveness Paid Date 2021-07-02

Date of last update: 30 Mar 2025

Sources: New York Secretary of State