Search icon

ALFA SERVICES USA, INC.

Headquarter

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

Links between entities

Type Company Name Company Number State
Headquarter of ALFA SERVICES USA, INC., MINNESOTA e643330d-8758-e811-915e-00155d0deff0 MINNESOTA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
7TNM0 Obsolete Non-Manufacturer 2017-03-10 2024-02-28 2022-06-20 No data

Contact Information

POC VISHNU SULAPU
Phone +1 212-629-4241
Fax +1 716-242-2982
Address 225 W 34TH STREET, SUITE 937 NEW YORK, NEW YORK, NY, 10122 0049, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

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

History

Start date End date Type Value
2013-09-04 2017-02-14 Address 45 W 34TH ST, STE 801, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2013-09-04 2017-02-14 Address 58-15 44TH AVE, WOODSIDE, NY, 11377, 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)
2012-11-28 2013-09-04 Address 32-27 150TH PL, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2011-02-16 2012-11-28 Address 45-54 157 STREET, FLUSHING, NY, 11355, USA (Type of address: Principal Executive Office)
2011-02-16 2012-11-28 Address 45-54 157 STREET, FLUSHING, NY, 11355, USA (Type of address: Chief Executive Officer)
2011-02-16 2012-11-28 Address 45-54 157 STREET, FLUSHING, NY, 11355, USA (Type of address: Service of Process)
2008-09-11 2011-02-16 Address 45 W 34TH ST, 803, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2008-09-11 2011-02-16 Address 31-33 92ND ST, EAST ELMHURST, NY, 11369, USA (Type of address: Chief Executive Officer)

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
080911002523 2008-09-11 BIENNIAL STATEMENT 2008-02-01
060206000803 2006-02-06 CERTIFICATE OF INCORPORATION 2006-02-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4847318505 2021-02-26 0202 PPS 224 W 35th St Ste 508A, New York, NY, 10001-2538
Loan Status Date 2022-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 238977
Loan Approval Amount (current) 238977
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10001-2538
Project Congressional District NY-12
Number of Employees 12
NAICS code 541511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 242953.31
Forgiveness Paid Date 2022-11-01
2516907701 2020-05-01 0202 PPP 224 W 35TH ST STE 508, NEW YORK, NY, 10001
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 203555
Loan Approval Amount (current) 203555
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 NEW YORK, NEW YORK, NY, 10001-0001
Project Congressional District NY-12
Number of Employees 12
NAICS code 541512
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 Unanswered
Veteran Unanswered
Forgiveness Amount 206142.75
Forgiveness Paid Date 2021-08-12

Date of last update: 29 Mar 2025

Sources: New York Secretary of State