Search icon

ALFA SERVICES USA, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: ALFA SERVICES USA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Feb 2006 (19 years ago)
Entity Number: 3316597
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 224 WEST 35 STREET, Suite: 508, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SURYA SULAPU Chief Executive Officer 32-27 150 PLACE, FLUSHING NY 11354, NY, United States, 11354

DOS Process Agent

Name Role Address
ALFA SERVICES USA, INC. DOS Process Agent 224 WEST 35 STREET, Suite: 508, NEW YORK, NY, United States, 10001

Links between entities

Type:
Headquarter of
Company Number:
e643330d-8758-e811-915e-00155d0deff0
State:
MINNESOTA

Unique Entity ID

CAGE Code:
7TNM0
UEI Expiration Date:
2018-02-28

Business Information

Activation Date:
2017-03-10
Initial Registration Date:
2016-12-30

Commercial and government entity program

CAGE number:
7TNM0
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-02-28
CAGE Expiration:
2022-06-20

Contact Information

POC:
VISHNU SULAPU
Corporate URL:
http://www.alfaservicesusa.com

History

Start date End date Type Value
2013-09-04 2017-02-14 Address 58-15 44TH AVE, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer)
2013-09-04 2017-02-14 Address 45 W 34TH ST, STE 801, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2012-11-28 2013-09-04 Address 32-27 150TH PL, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2012-11-28 2013-09-04 Address 45 WEST 34TH ST, #803, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2012-11-28 2017-02-14 Address 45 WEST 34TH ST, #803, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230202004181 2023-02-02 BIENNIAL STATEMENT 2022-02-01
170214006212 2017-02-14 BIENNIAL STATEMENT 2016-02-01
130904002356 2013-09-04 AMENDMENT TO BIENNIAL STATEMENT 2012-02-01
121128002383 2012-11-28 BIENNIAL STATEMENT 2012-02-01
110216002214 2011-02-16 BIENNIAL STATEMENT 2010-02-01

USAspending Awards / Financial Assistance

Date:
2021-02-26
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:
238977.00
Total Face Value Of Loan:
238977.00
Date:
2020-07-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
97800.00
Total Face Value Of Loan:
97800.00
Date:
2020-05-02
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:
203555.00
Total Face Value Of Loan:
203555.00

Paycheck Protection Program

Jobs Reported:
12
Initial Approval Amount:
$238,977
Date Approved:
2021-02-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$238,977
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$242,953.31
Servicing Lender:
Itria Ventures LLC
Use of Proceeds:
Payroll: $238,975
Utilities: $1
Jobs Reported:
12
Initial Approval Amount:
$203,555
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$203,555
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$206,142.75
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $198,955
Utilities: $1,000
Rent: $3,600

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State