Search icon

ALEXANDROS GROUP, LLC

Headquarter

Company Details

Name: ALEXANDROS GROUP, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 13 Jun 2001 (24 years ago)
Entity Number: 2649868
ZIP code: 10005
County: Orange
Place of Formation: New York
Address: PETER SILVERMAN, 88 PINE STREET 22ND FLOOR, NEW YORK, NY, United States, 10005

Links between entities

Type Company Name Company Number State
Headquarter of ALEXANDROS GROUP, LLC, COLORADO 20031164917 COLORADO
Headquarter of ALEXANDROS GROUP, LLC, ILLINOIS LLC_00802085 ILLINOIS

DOS Process Agent

Name Role Address
SILVERMAN SCLAR SHIN & BYRNE PLLC DOS Process Agent PETER SILVERMAN, 88 PINE STREET 22ND FLOOR, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2021-06-07 2023-06-06 Address PETER SILVERMAN, 88 PINE STREET 22ND FLOOR, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2011-06-30 2021-06-07 Address PETER SILVERMAN, 381 PARK AVE SOUTH / 16TH FL, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2009-06-17 2011-06-30 Address 381 PARK AVE SO., 16TH FLOOR, NY, NY, 10016, USA (Type of address: Service of Process)
2003-05-27 2009-06-17 Address 150 WEST 30TH ST, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2001-06-13 2003-05-27 Address 5023 ROUTE 9W, NEWBURGH, NY, 12550, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230606000904 2023-06-06 BIENNIAL STATEMENT 2023-06-01
210607060538 2021-06-07 BIENNIAL STATEMENT 2021-06-01
190603060551 2019-06-03 BIENNIAL STATEMENT 2019-06-01
170605007154 2017-06-05 BIENNIAL STATEMENT 2017-06-01
150602007170 2015-06-02 BIENNIAL STATEMENT 2015-06-01
130624006221 2013-06-24 BIENNIAL STATEMENT 2013-06-01
110630002549 2011-06-30 BIENNIAL STATEMENT 2011-06-01
110323002129 2011-03-23 BIENNIAL STATEMENT 2009-06-01
090617000723 2009-06-17 CERTIFICATE OF CHANGE 2009-06-17
070620002015 2007-06-20 BIENNIAL STATEMENT 2007-06-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-11-25 No data 825 MADISON AVE, Manhattan, NEW YORK, NY, 10065 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4091297308 2020-04-29 0202 PPP 36-08 34TH STREET, LONG ISLAND CITY, NY, 11106
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 504600
Loan Approval Amount (current) 504600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LONG ISLAND CITY, QUEENS, NY, 11106-0001
Project Congressional District NY-14
Number of Employees 59
NAICS code 448120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 86717
Originating Lender Name Webster Bank National Association
Originating Lender Address Pearl River, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 274908.05
Forgiveness Paid Date 2021-09-10
3737428508 2021-02-24 0202 PPS 3608 34th St, Long Island City, NY, 11106-1902
Loan Status Date 2022-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 751990
Loan Approval Amount (current) 751990
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Long Island City, QUEENS, NY, 11106-1902
Project Congressional District NY-07
Number of Employees 59
NAICS code 448120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 761920.39
Forgiveness Paid Date 2022-06-28

Date of last update: 30 Mar 2025

Sources: New York Secretary of State