Search icon

ALSYS INC.

Company Details

Name: ALSYS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jan 2003 (22 years ago)
Entity Number: 2852821
ZIP code: 11720
County: Suffolk
Place of Formation: New York
Address: 9 PROVINCE DRIVE, SOUTH SETAUKET, NY, United States, 11720
Principal Address: 9 PROVINCE DR, SOUTH SETAUKET, NY, United States, 11720

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ALLAN ROSNER Chief Executive Officer 9 PROVINCE DR, SOUTH SETAUKET, NY, United States, 11720

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 9 PROVINCE DRIVE, SOUTH SETAUKET, NY, United States, 11720

Filings

Filing Number Date Filed Type Effective Date
110329002701 2011-03-29 BIENNIAL STATEMENT 2011-01-01
090121002711 2009-01-21 BIENNIAL STATEMENT 2009-01-01
070110002217 2007-01-10 BIENNIAL STATEMENT 2007-01-01
050201002439 2005-02-01 BIENNIAL STATEMENT 2005-01-01
030107000086 2003-01-07 CERTIFICATE OF INCORPORATION 2003-01-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3108268309 2021-01-21 0235 PPS 9 Province Dr, South Setauket, NY, 11720-4602
Loan Status Date 2021-11-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832.5
Loan Approval Amount (current) 20832.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address South Setauket, SUFFOLK, NY, 11720-4602
Project Congressional District NY-01
Number of Employees 1
NAICS code 561990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20986.03
Forgiveness Paid Date 2021-10-25
9107317103 2020-04-15 0235 PPP 9 PROVINCE DR, SOUTH SETAUKET, NY, 11720-4602
Loan Status Date 2021-03-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SOUTH SETAUKET, SUFFOLK, NY, 11720-4602
Project Congressional District NY-01
Number of Employees 1
NAICS code 561990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20966.49
Forgiveness Paid Date 2021-02-16

Date of last update: 30 Mar 2025

Sources: New York Secretary of State