Search icon

ALMA C.T., INC.

Company Details

Name: ALMA C.T., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 May 2005 (20 years ago)
Entity Number: 3209501
ZIP code: 10002
County: Kings
Place of Formation: New York
Address: 71 Columbia St, 19D, New York, NY, United States, 10002
Principal Address: 71 COLUMBIA STREET, STE 19D, NEW YORK, NY, United States, 10002

Contact Details

Phone +1 347-268-7121

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ALMA C.T., INC. DOS Process Agent 71 Columbia St, 19D, New York, NY, United States, 10002

Chief Executive Officer

Name Role Address
ALBERT YANGURAZOV Chief Executive Officer 71 COLUMBIA STREET, STE 19D, NEW YORK, NY, United States, 10002

Licenses

Number Status Type Date End date
1467438-DCA Active Business 2013-06-14 2025-02-28
1200380-DCA Inactive Business 2005-06-10 2013-06-30

History

Start date End date Type Value
2023-06-15 2023-06-15 Address 71 COLUMBIA STREET, STE 19D, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
2023-06-15 2023-06-15 Address 1014 AVENUE N, STE F7, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer)
2021-07-13 2023-06-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-05-23 2023-06-15 Address 1014 AVENUE N, STE F7, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer)
2007-05-23 2023-06-15 Address 1014 AVENUE N, STE F7, BROOKLYN, NY, 11230, USA (Type of address: Service of Process)
2005-05-24 2021-07-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-05-24 2007-05-23 Address 1014 AVENUE N SUITE F7, BROOKLYN, NY, 11230, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230615004741 2023-06-15 BIENNIAL STATEMENT 2023-05-01
220214002449 2022-02-14 BIENNIAL STATEMENT 2022-02-14
070523002889 2007-05-23 BIENNIAL STATEMENT 2007-05-01
050524001061 2005-05-24 CERTIFICATE OF INCORPORATION 2005-05-24

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3570495 RENEWAL INVOICED 2022-12-20 100 Home Improvement Contractor License Renewal Fee
3570494 TRUSTFUNDHIC INVOICED 2022-12-20 200 Home Improvement Contractor Trust Fund Enrollment Fee
3295400 TRUSTFUNDHIC INVOICED 2021-02-11 200 Home Improvement Contractor Trust Fund Enrollment Fee
3295401 RENEWAL INVOICED 2021-02-11 100 Home Improvement Contractor License Renewal Fee
2939480 RENEWAL INVOICED 2018-12-05 100 Home Improvement Contractor License Renewal Fee
2939479 TRUSTFUNDHIC INVOICED 2018-12-05 200 Home Improvement Contractor Trust Fund Enrollment Fee
2507496 TRUSTFUNDHIC INVOICED 2016-12-08 200 Home Improvement Contractor Trust Fund Enrollment Fee
2507497 RENEWAL INVOICED 2016-12-08 100 Home Improvement Contractor License Renewal Fee
1937173 TRUSTFUNDHIC INVOICED 2015-01-12 200 Home Improvement Contractor Trust Fund Enrollment Fee
1937174 RENEWAL INVOICED 2015-01-12 100 Home Improvement Contractor License Renewal Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2328957403 2020-05-05 0202 PPP 71 COLUMBIA ST APT 19D, NEW YORK, NY, 10002
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22500
Loan Approval Amount (current) 12500
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10002-0001
Project Congressional District NY-10
Number of Employees 1
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 12619.78
Forgiveness Paid Date 2021-04-26

Date of last update: 29 Mar 2025

Sources: New York Secretary of State