Search icon

ALSON ELECTRICAL CONTRACTOR, INC.

Company Details

Name: ALSON ELECTRICAL CONTRACTOR, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Jun 2002 (23 years ago)
Entity Number: 2782951
ZIP code: 11226
County: Kings
Place of Formation: New York
Address: 2246 CLARENDON ROAD, BROOKLYN, NY, United States, 11226
Principal Address: 380 E 18TH ST, STE #2L, BROOKLYN, NY, United States, 11226

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
ALTAF H. SYED-NAQVI Agent 2246 CLARENDON ROAD, BROOKLYN, NY, 11226

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2246 CLARENDON ROAD, BROOKLYN, NY, United States, 11226

Chief Executive Officer

Name Role Address
ALTAF H SYED-NAQVI Chief Executive Officer 380 E 18TH ST, #2L, BROOKLYN, NY, United States, 11226

History

Start date End date Type Value
2007-03-15 2010-04-07 Address 211 CORTELYOU ROAD, BROOKLYN, NY, 11218, USA (Type of address: Registered Agent)
2007-03-15 2010-04-07 Address 211 CORTELYOU ROAD, BROOKLYN, NY, 11218, USA (Type of address: Service of Process)
2006-04-10 2007-03-15 Address 110-01 101 AVE, RICHMOND HILL, NY, 11419, USA (Type of address: Service of Process)
2006-04-10 2007-03-15 Address 110-01 101 AVE, RICHMOND HILL, NY, 11419, USA (Type of address: Registered Agent)
2004-06-30 2006-04-10 Address 380 E 18TH ST, SUITE #2L, BROOKLYN, NY, 11226, USA (Type of address: Service of Process)
2003-10-22 2004-06-30 Address 380 EAST 18TH STREET STE. LA, BROOKLYN, NY, 11226, USA (Type of address: Service of Process)
2002-06-26 2003-10-22 Address 518 MCDONALD AVE., APT. #1, BROOKLYN, NY, 11218, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100407000657 2010-04-07 CERTIFICATE OF CHANGE 2010-04-07
070315001092 2007-03-15 CERTIFICATE OF CHANGE 2007-03-15
060410000155 2006-04-10 CERTIFICATE OF CHANGE 2006-04-10
040630002012 2004-06-30 BIENNIAL STATEMENT 2004-06-01
031022000128 2003-10-22 CERTIFICATE OF CHANGE 2003-10-22
020821000037 2002-08-21 CERTIFICATE OF AMENDMENT 2002-08-21
020626000082 2002-06-26 CERTIFICATE OF INCORPORATION 2002-06-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3174467704 2020-05-01 0202 PPP 2246 CLARENDON RD, BROOKLYN, NY, 11226
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6250
Loan Approval Amount (current) 6250
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11226-0001
Project Congressional District NY-09
Number of Employees 1
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6326.9
Forgiveness Paid Date 2021-07-28

Date of last update: 30 Mar 2025

Sources: New York Secretary of State