Search icon

THE ALHAMBRA BALLROOM, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: THE ALHAMBRA BALLROOM, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Feb 2002 (23 years ago)
Entity Number: 2729526
ZIP code: 10026
County: Nassau
Place of Formation: New York
Address: 2116 ADAM CLAYTON POWELL BLVD, NEW YORK, NY, United States, 10026

Contact Details

Phone +1 212-665-1212

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
SPIEGEL & UTRERA, P.A., P.C. Agent 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2116 ADAM CLAYTON POWELL BLVD, NEW YORK, NY, United States, 10026

Chief Executive Officer

Name Role Address
WILLIE MAE SCOTT Chief Executive Officer 576 ROUTE 304, BARDONIA, NY, United States, 10954

Licenses

Number Status Type Date End date
1208947-DCA Inactive Business 2010-10-23 2012-03-01

History

Start date End date Type Value
2023-03-02 2025-01-23 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2004-02-17 2008-02-11 Address 133-09 149TH ST, JAMAICA, NY, 11436, USA (Type of address: Chief Executive Officer)
2002-02-11 2023-03-02 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2002-02-11 2004-02-17 Address 1104 MAPLE AVENUE, SOUTH HEMPSTEAD, NY, 11550, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140312006236 2014-03-12 BIENNIAL STATEMENT 2014-02-01
120403002651 2012-04-03 BIENNIAL STATEMENT 2012-02-01
100324003385 2010-03-24 BIENNIAL STATEMENT 2010-02-01
080211002739 2008-02-11 BIENNIAL STATEMENT 2008-02-01
060316002435 2006-03-16 BIENNIAL STATEMENT 2006-02-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2049936 LL VIO CREDITED 2015-04-16 375 LL - License Violation
1977588 LL VIO CREDITED 2015-02-09 750 LL - License Violation
1918079 LL VIO CREDITED 2014-12-18 1125 LL - License Violation
1876712 LL VIO CREDITED 2014-11-07 1500 LL - License Violation
1775405 LL VIO CREDITED 2014-09-05 1875 LL - License Violation
1760824 LL VIO CREDITED 2014-08-15 2250 LL - License Violation
1724601 LL VIO CREDITED 2014-07-09 2625 LL - License Violation
181413 LL VIO CREDITED 2012-12-03 3000 LL - License Violation
181414 APPEAL INVOICED 2012-08-20 25 Appeal Filing Fee
797681 RENEWAL INVOICED 2010-11-23 540 Catering Establishment Renewal Fee

USAspending Awards / Financial Assistance

Date:
2020-06-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
35692.00
Total Face Value Of Loan:
35692.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
35692
Current Approval Amount:
35692
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State