Search icon

ALPIAN GARMENT CARE OF QUEENS, INC.

Company Details

Name: ALPIAN GARMENT CARE OF QUEENS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Nov 2004 (20 years ago)
Entity Number: 3124193
ZIP code: 11377
County: Queens
Place of Formation: New York
Address: 51-17 BROADWAY, WOODSIDE, NY, United States, 11377

Contact Details

Phone +1 718-278-5484

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ARMAN ALPIAN Chief Executive Officer 51-17 BROADWAY, WOODSIDE, NY, United States, 11377

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 51-17 BROADWAY, WOODSIDE, NY, United States, 11377

Licenses

Number Status Type Date End date
1245509-DCA Inactive Business 2006-12-21 2017-12-31

Filings

Filing Number Date Filed Type Effective Date
121119002526 2012-11-19 BIENNIAL STATEMENT 2012-11-01
101129002518 2010-11-29 BIENNIAL STATEMENT 2010-11-01
070126002465 2007-01-26 BIENNIAL STATEMENT 2006-11-01
041109000620 2004-11-09 CERTIFICATE OF INCORPORATION 2004-11-09

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2016-09-12 No data 5117 BROADWAY, Queens, WOODSIDE, NY, 11377 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-10-20 No data 5117 BROADWAY, Queens, WOODSIDE, NY, 11377 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-12-03 No data 5117 BROADWAY, Queens, WOODSIDE, NY, 11377 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-05-27 No data 5117 BROADWAY, Queens, WOODSIDE, NY, 11377 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Complaints

Start date End date Type Satisafaction Restitution Result
2014-10-21 2014-11-05 Damaged Goods Yes 60.00 Cash Amount

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2235817 RENEWAL INVOICED 2015-12-16 340 LDJ License Renewal Fee
1577415 RENEWAL INVOICED 2014-01-28 340 LDJ License Renewal Fee
829152 RENEWAL INVOICED 2011-10-13 340 LDJ License Renewal Fee
829153 RENEWAL INVOICED 2010-01-12 340 LDJ License Renewal Fee
829154 RENEWAL INVOICED 2007-12-12 340 LDJ License Renewal Fee
772680 LICENSE INVOICED 2006-12-22 255 Laundry Jobber License Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6083898404 2021-02-10 0202 PPS 5117 Broadway, Woodside, NY, 11377-1728
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 48985
Loan Approval Amount (current) 48985
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Woodside, QUEENS, NY, 11377-1728
Project Congressional District NY-07
Number of Employees 6
NAICS code 812320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 49350.37
Forgiveness Paid Date 2021-11-15

Date of last update: 29 Mar 2025

Sources: New York Secretary of State