Search icon

ALPA IMPERIAL CORP.

Company Details

Name: ALPA IMPERIAL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 May 2003 (22 years ago)
Entity Number: 2912118
ZIP code: 11364
County: Queens
Place of Formation: New York
Address: 61-22 SPRINGFIELD BLVD., OAKLAND GARDENS, NY, United States, 11364
Principal Address: 61-22 SPRINGFIELD BLVD, BAYSIDE, NY, United States, 11364

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ALPA IMPERIAL CORP. DOS Process Agent 61-22 SPRINGFIELD BLVD., OAKLAND GARDENS, NY, United States, 11364

Chief Executive Officer

Name Role Address
ALBERTO MARIN Chief Executive Officer 61-22 SPRINGFIELD BLVD, BAYSIDE, NY, United States, 11364

History

Start date End date Type Value
2023-06-23 2023-06-23 Address 61-22 SPRINGFIELD BLVD, BAYSIDE, NY, 11364, USA (Type of address: Chief Executive Officer)
2021-05-11 2023-06-23 Address 61-22 SPRINGFIELD BLVD., OAKLAND GARDENS, NY, 11364, USA (Type of address: Service of Process)
2017-05-08 2021-05-11 Address 61-22 SPRINGFIELD BLVD., OAKLAND GARDENS, NY, 11364, USA (Type of address: Service of Process)
2005-09-06 2023-06-23 Address 61-22 SPRINGFIELD BLVD, BAYSIDE, NY, 11364, USA (Type of address: Chief Executive Officer)
2003-07-15 2017-05-08 Address 61-22 SPRINGFIELD BOULEVARD, BAYSIDE, NY, 11364, USA (Type of address: Service of Process)
2003-05-28 2003-07-15 Address 70-27 PARSONS BOULEVARD, FLUSHING, NY, 11365, USA (Type of address: Service of Process)
2003-05-28 2023-06-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230623004403 2023-06-23 BIENNIAL STATEMENT 2023-05-01
210511060608 2021-05-11 BIENNIAL STATEMENT 2021-05-01
190508060021 2019-05-08 BIENNIAL STATEMENT 2019-05-01
170508006754 2017-05-08 BIENNIAL STATEMENT 2017-05-01
150514006193 2015-05-14 BIENNIAL STATEMENT 2015-05-01
130515006266 2013-05-15 BIENNIAL STATEMENT 2013-05-01
110524002575 2011-05-24 BIENNIAL STATEMENT 2011-05-01
090512002316 2009-05-12 BIENNIAL STATEMENT 2009-05-01
070517002906 2007-05-17 BIENNIAL STATEMENT 2007-05-01
050906002161 2005-09-06 BIENNIAL STATEMENT 2005-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1506918201 2020-07-30 0202 PPP 61-22 SPRINGFIELD BLVD, BAYSIDE, NY, 11364-1342
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13449
Loan Approval Amount (current) 13449
Undisbursed Amount 0
Franchise Name -
Lender Location ID 593324
Servicing Lender Name Fed � Kabbage
Servicing Lender Address 925B Peachtree Street NE, Atlanta, GA, 30309
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BAYSIDE, QUEENS, NY, 11364-1342
Project Congressional District NY-06
Number of Employees 2
NAICS code 445291
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 13627.71
Forgiveness Paid Date 2021-12-02

Date of last update: 30 Mar 2025

Sources: New York Secretary of State