Search icon

ALK TALENT, INC.

Company Details

Name: ALK TALENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Apr 2002 (23 years ago)
Entity Number: 2751141
ZIP code: 10025
County: Nassau
Place of Formation: New York
Address: 670 WEST END AVENUE, APT. #1B, NEW YORK, NY, United States, 10025

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ADAM KIRSCHNER Chief Executive Officer 670 WEST END AVENUE, APT. #1B, NEW YORK, NY, United States, 10025

DOS Process Agent

Name Role Address
ADAM KIRSCHNER DOS Process Agent 670 WEST END AVENUE, APT. #1B, NEW YORK, NY, United States, 10025

History

Start date End date Type Value
2006-04-17 2014-04-29 Address 2028 VINE DRIVE, MERRICK, NY, 11566, USA (Type of address: Chief Executive Officer)
2006-04-17 2014-04-29 Address 2028 VINE DRIVE, MERRICK, NY, 11566, USA (Type of address: Principal Executive Office)
2006-04-17 2014-04-29 Address 2028 VINE DRIVE, MERRICK, NY, 11566, USA (Type of address: Service of Process)
2002-04-04 2006-04-17 Address 2028 VINE DRIVE, MERRICK, NY, 11566, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160412006322 2016-04-12 BIENNIAL STATEMENT 2016-04-01
140429006334 2014-04-29 BIENNIAL STATEMENT 2014-04-01
120504006550 2012-05-04 BIENNIAL STATEMENT 2012-04-01
100513002068 2010-05-13 BIENNIAL STATEMENT 2010-04-01
080506002727 2008-05-06 BIENNIAL STATEMENT 2008-04-01
060417003160 2006-04-17 BIENNIAL STATEMENT 2006-04-01
020404000223 2002-04-04 CERTIFICATE OF INCORPORATION 2002-04-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1273157200 2020-04-15 0235 PPP 2028 Vine Dirve, Merrick, NY, 11566
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18062
Loan Approval Amount (current) 18062
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Merrick, NASSAU, NY, 11566-0001
Project Congressional District NY-04
Number of Employees 1
NAICS code 711410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18302
Forgiveness Paid Date 2021-08-23
3162638706 2021-03-30 0235 PPS 2028 Vine Dr, Merrick, NY, 11566-5510
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
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 Merrick, NASSAU, NY, 11566-5510
Project Congressional District NY-04
Number of Employees 1
NAICS code 711410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20950.52
Forgiveness Paid Date 2021-10-27

Date of last update: 30 Mar 2025

Sources: New York Secretary of State