Search icon

ALPHA 6 DISTRIBUTIONS, LLC

Company Details

Name: ALPHA 6 DISTRIBUTIONS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 09 Oct 2003 (22 years ago)
Entity Number: 2963332
ZIP code: 11560
County: Nassau
Place of Formation: New York
Address: 119 Birch Hill Road, LOCUST VALLEY, NY, United States, 11560

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ALPHA 6 DISTRIBUTIONS LLC 401(K) PROFIT SHARING PLAN & TRUST 2022 861083473 2023-04-03 ALPHA 6 DISTRIBUTIONS LLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 424300
Sponsor’s telephone number 5168018290
Plan sponsor’s address 119 BIRCH HILL ROAD, LOCUST VALLEY, NY, 115601845

Signature of

Role Plan administrator
Date 2023-04-03
Name of individual signing JUDY S WARD
ALPHA 6 DISTRIBUTIONS LLC 401(K) PROFIT SHARING PLAN & TRUST 2021 861083473 2022-03-30 ALPHA 6 DISTRIBUTIONS LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 424300
Sponsor’s telephone number 5166090291
Plan sponsor’s address 119 BIRCH HILL ROAD, LOCUST VALLEY, NY, 11560

Signature of

Role Plan administrator
Date 2022-03-30
Name of individual signing JUDY S WARD
ALPHA 6 DISTRIBUTIONS LLC 401(K) PROFIT SHARING PLAN & TRUST 2020 861083473 2021-05-07 ALPHA 6 DISTRIBUTIONS, LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 424300
Sponsor’s telephone number 5168018290
Plan sponsor’s address 11 OYSTER BAY ROAD, LOCUST VALLEY, NY, 115601834

Signature of

Role Plan administrator
Date 2021-05-07
Name of individual signing JUDY WARD
ALPHA 6 DISTRIBUTIONS LLC 401(K) PROFIT SHARING PLAN & TRUST 2019 861083473 2020-07-02 ALPHA 6 DISTRIBUTIONS LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 424300
Sponsor’s telephone number 5168018290
Plan sponsor’s address 11 OYSTER BAY ROAD, LOCUST VALLEY, NY, 115601834

Signature of

Role Plan administrator
Date 2020-07-02
Name of individual signing JUDY WARD
ALPHA 6 DISTRIBUTIONS LLC 401 K PROFIT SHARING PLAN TRUST 2018 861083473 2019-03-18 ALPHA 6 DISTRIBUTIONS LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 424300
Sponsor’s telephone number 5166090291
Plan sponsor’s address 11 OYSTER BAY ROAD, LOCUST VALLEY, NY, 115601834

Signature of

Role Plan administrator
Date 2019-03-18
Name of individual signing JUDY WARD
ALPHA 6 DISTRIBUTIONS LLC 401 K PROFIT SHARING PLAN TRUST 2017 861083473 2018-04-06 ALPHA 6 DISTRIBUTIONS LLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 424300
Sponsor’s telephone number 5168018290
Plan sponsor’s address 11 OYSTER BAY ROAD, LOCUST VALLEY, NY, 115601834

Signature of

Role Plan administrator
Date 2018-04-06
Name of individual signing JUDY WARD
ALPHA 6 DISTRIBUTIONS LLC 401 K PROFIT SHARING PLAN TRUST 2016 861083473 2017-05-11 ALPHA 6 DISTRIBUTIONS, LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 424300
Sponsor’s telephone number 5168018290
Plan sponsor’s address 11 OYSTER BAY ROAD, LOCUST VALLEY, NY, 115601834

Signature of

Role Plan administrator
Date 2017-05-11
Name of individual signing JUDY WARD
ALPHA 6 DISTRIBUTIONS LLC 401 K PROFIT SHARING PLAN TRUST 2015 861083473 2016-05-12 ALPHA 6 DISTRIBUTIONS, LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 424300
Sponsor’s telephone number 5168018290
Plan sponsor’s address 11 OYSTER BAY ROAD, LOCUST VALLEY, NY, 115601834

Signature of

Role Plan administrator
Date 2016-05-12
Name of individual signing JUDY WARD
ALPHA 6 DISTRIBUTIONS LLC 401 K PROFIT SHARING PLAN TRUST 2014 861083473 2015-05-13 ALPHA 6 DISTRIBUTIONS, LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 424300
Sponsor’s telephone number 5168018290
Plan sponsor’s address 11 OYSTER BAY ROAD, LOCUST VALLEY, NY, 115601834

Signature of

Role Plan administrator
Date 2015-05-13
Name of individual signing JUDY WARD
ALPHA 6 DISTRIBUTIONS LLC 401 K PROFIT SHARING PLAN TRUST 2013 861083473 2014-05-09 ALPHA 6 DISTRIBUTIONS, LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 424300
Sponsor’s telephone number 5168018290
Plan sponsor’s address 11 OYSTER BAY ROAD, LOCUST VALLEY, NY, 115601834

Signature of

Role Plan administrator
Date 2014-05-09
Name of individual signing JUDY WARD

DOS Process Agent

Name Role Address
ALPHA 6 DISRIBUTIONS, LLC DOS Process Agent 119 Birch Hill Road, LOCUST VALLEY, NY, United States, 11560

History

Start date End date Type Value
2011-10-18 2023-10-03 Address 11 OYSTER BAY ROAD, LOCUST VALLEY, NY, 11560, USA (Type of address: Service of Process)
2009-05-13 2011-10-18 Address 64 BIRCH HILL ROAD, LOCUST VALLEY, NY, 11560, USA (Type of address: Service of Process)
2003-10-09 2009-05-13 Address 8 HAVEN AVE., STE. 226, PORT WASHINGTON, NY, 11050, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231003004549 2023-10-03 BIENNIAL STATEMENT 2023-10-01
211005002176 2021-10-05 BIENNIAL STATEMENT 2021-10-05
191002061303 2019-10-02 BIENNIAL STATEMENT 2019-10-01
171004006229 2017-10-04 BIENNIAL STATEMENT 2017-10-01
151002006892 2015-10-02 BIENNIAL STATEMENT 2015-10-01
131010006376 2013-10-10 BIENNIAL STATEMENT 2013-10-01
111018002626 2011-10-18 BIENNIAL STATEMENT 2011-10-01
091007002431 2009-10-07 BIENNIAL STATEMENT 2009-10-01
090513000329 2009-05-13 CERTIFICATE OF CHANGE 2009-05-13
071023002614 2007-10-23 BIENNIAL STATEMENT 2007-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8975827207 2020-04-28 0235 PPP 11 OYSTER BAY RD, LOCUST VALLEY, NY, 11560
Loan Status Date 2021-04-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 121543
Loan Approval Amount (current) 121543
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LOCUST VALLEY, NASSAU, NY, 11560-0001
Project Congressional District NY-03
Number of Employees 9
NAICS code 423910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 122535.32
Forgiveness Paid Date 2021-03-01
2663808408 2021-02-03 0235 PPS 11 Oyster Bay Rd, Locust Valley, NY, 11560-2322
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 121683.15
Loan Approval Amount (current) 121683.15
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Locust Valley, NASSAU, NY, 11560-2322
Project Congressional District NY-03
Number of Employees 8
NAICS code 423910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 122313.24
Forgiveness Paid Date 2021-08-13

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1702905 Trademark 2017-04-21 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2017-04-21
Termination Date 2017-05-17
Section 1114
Status Terminated

Parties

Name ALPHA 6 DISTRIBUTIONS, LLC
Role Plaintiff
Name STARLINE USA INC.
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State