Search icon

ALEXASHEL THREE CORP.

Company Details

Name: ALEXASHEL THREE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Dec 2005 (19 years ago)
Entity Number: 3287880
ZIP code: 11710
County: Nassau
Place of Formation: New York
Principal Address: 1818 JAMES STREET, MERRICK, NY, United States, 11566
Address: 2093 BELLMORE AVENUE, BELLMORE, NY, United States, 11710

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEPHAN SHELTON Chief Executive Officer 1818 JAMES STREET, MERRICK, NY, United States, 11566

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2093 BELLMORE AVENUE, BELLMORE, NY, United States, 11710

Filings

Filing Number Date Filed Type Effective Date
100325003236 2010-03-25 BIENNIAL STATEMENT 2009-12-01
071212002515 2007-12-12 BIENNIAL STATEMENT 2007-12-01
051202000238 2005-12-02 CERTIFICATE OF INCORPORATION 2005-12-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2119667207 2020-04-15 0235 PPP 5483 5 MERRICK RD, MASSAPEQUA, NY, 11758-0001
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 47200
Loan Approval Amount (current) 47200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address MASSAPEQUA, NASSAU, NY, 11758-0001
Project Congressional District NY-03
Number of Employees 9
NAICS code 722515
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 47649.71
Forgiveness Paid Date 2021-03-31

Date of last update: 29 Mar 2025

Sources: New York Secretary of State