Search icon

ALAC INTERNATIONAL INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: ALAC INTERNATIONAL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jul 2004 (21 years ago)
Entity Number: 3082079
ZIP code: 10118
County: New York
Place of Formation: New York
Address: 350 FIFTH AVE, SUITE 3015, NEW YORK, NY, United States, 10118

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ALAC INTERNATIONAL INC. DOS Process Agent 350 FIFTH AVE, SUITE 3015, NEW YORK, NY, United States, 10118

Chief Executive Officer

Name Role Address
LILY FRISHMAN Chief Executive Officer 350 FIFTH AVE, SUITE 3015, NEW YORK, NY, United States, 10118

Links between entities

Type:
Headquarter of
Company Number:
0807458
State:
KENTUCKY
Type:
Headquarter of
Company Number:
1000943
State:
KENTUCKY
Type:
Headquarter of
Company Number:
CORP_68204488
State:
ILLINOIS

Unique Entity ID

Unique Entity ID:
MQKMEZ9HAN55
CAGE Code:
8KRE5
UEI Expiration Date:
2021-11-10

Business Information

Division Name:
ALAC INTERNATIONAL INC
Activation Date:
2020-11-10
Initial Registration Date:
2020-04-23

Legal Entity Identifier

LEI Number:
254900O03CD67F4Q1914

Registration Details:

Initial Registration Date:
2024-12-10
Next Renewal Date:
2025-12-10
Registration Status:
ISSUED
Validation Source:
FULLY_CORROBORATED

Form 5500 Series

Employer Identification Number (EIN):
201408253
Plan Year:
2023
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
17
Sponsors Telephone Number:

History

Start date End date Type Value
2024-07-03 2024-07-03 Address 350 FIFTH AVE, SUITE 3015, NEW YORK, NY, 10118, USA (Type of address: Chief Executive Officer)
2018-08-31 2024-07-03 Address 350 FIFTH AVE, SUITE 3015, NEW YORK, NY, 10118, USA (Type of address: Service of Process)
2018-08-31 2024-07-03 Address 350 FIFTH AVE, SUITE 3015, NEW YORK, NY, 10118, USA (Type of address: Chief Executive Officer)
2011-10-05 2018-08-31 Address 708 THIRD AVE, 5TH FL, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
2011-10-05 2018-08-31 Address 708 3RD AVE, 5TH FL, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240703001953 2024-07-03 BIENNIAL STATEMENT 2024-07-03
220929001500 2022-09-29 BIENNIAL STATEMENT 2022-07-01
210208060949 2021-02-08 BIENNIAL STATEMENT 2020-07-01
180831002012 2018-08-31 BIENNIAL STATEMENT 2018-07-01
111005002086 2011-10-05 BIENNIAL STATEMENT 2010-07-01

USAspending Awards / Financial Assistance

Date:
2021-02-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
273400.00
Total Face Value Of Loan:
273400.00
Date:
2020-04-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
273400.00
Total Face Value Of Loan:
273400.00

Paycheck Protection Program

Jobs Reported:
13
Initial Approval Amount:
$273,400
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$273,400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$275,442.91
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $273,400
Jobs Reported:
11
Initial Approval Amount:
$273,400
Date Approved:
2021-02-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$273,400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$275,594.79
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $273,398
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State