Search icon

ALEX B & I INC.

Company Details

Name: ALEX B & I INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Apr 2002 (23 years ago)
Entity Number: 2753687
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 56 WEST 47TH STREET, NEW YORK, NY, United States, 10036
Principal Address: 56 W 47TH ST, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 56 WEST 47TH STREET, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
ALEX BALAMEVSKY Chief Executive Officer 56 W 47TH ST, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2006-04-13 2010-11-24 Address 54 W 47TH ST, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2006-04-13 2010-11-24 Address 54 W 47TH ST, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
2002-04-11 2010-11-24 Address 54 WEST 47TH STREET, #6, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140606002257 2014-06-06 BIENNIAL STATEMENT 2014-04-01
120604002391 2012-06-04 BIENNIAL STATEMENT 2012-04-01
101124002528 2010-11-24 BIENNIAL STATEMENT 2010-04-01
060413002878 2006-04-13 BIENNIAL STATEMENT 2006-04-01
020411000140 2002-04-11 CERTIFICATE OF INCORPORATION 2002-04-11

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
290238 CNV_SI INVOICED 2007-03-01 20 SI - Certificate of Inspection fee (scales)
262365 CNV_SI INVOICED 2003-06-19 20 SI - Certificate of Inspection fee (scales)
249197 CNV_SI INVOICED 2001-06-12 20 SI - Certificate of Inspection fee (scales)
241887 CNV_SI INVOICED 2000-04-07 20 SI - Certificate of Inspection fee (scales)
353525 CNV_SI INVOICED 1994-05-09 20 SI - Certificate of Inspection fee (scales)

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6254958110 2020-07-21 0202 PPP 64 W 47th St,F-11, New York, NY, 10036
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41213.32
Loan Approval Amount (current) 41213.32
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 Unanswered
Project Address New York, NEW YORK, NY, 10036-0001
Project Congressional District NY-12
Number of Employees 3
NAICS code 423940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 41655.94
Forgiveness Paid Date 2021-08-19
9597298402 2021-02-17 0202 PPS 64 W 47th St, New York, NY, 10036-8737
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43832
Loan Approval Amount (current) 43832
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 New York, NEW YORK, NY, 10036-8737
Project Congressional District NY-12
Number of Employees 3
NAICS code 423990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 44048.16
Forgiveness Paid Date 2021-08-18

Date of last update: 30 Mar 2025

Sources: New York Secretary of State