Search icon

ALPHA SEARCH ADVISORY PARTNERS, LLC

Company Details

Name: ALPHA SEARCH ADVISORY PARTNERS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 18 Aug 2006 (19 years ago)
Entity Number: 3402593
ZIP code: 11030
County: Nassau
Place of Formation: New York
Address: 240 PLANDOME ROAD, SUITE 200, MANHASSET, NY, United States, 11030

DOS Process Agent

Name Role Address
ALPHA SEARCH ADVISORY PARTNERS, LLC DOS Process Agent 240 PLANDOME ROAD, SUITE 200, MANHASSET, NY, United States, 11030

Agent

Name Role Address
ROBERT OLMAN Agent 14 TOWER PLACE, 1ST FLOOR, ROSLYN, NY, 11576

History

Start date End date Type Value
2007-02-20 2014-08-04 Address 14 TOWER PLACE, 1ST FLOOR, ROSLYN, NY, 11576, USA (Type of address: Service of Process)
2006-08-18 2007-02-20 Address % GILBRIDE TUSA LAST ET ALL, 31 BROOKSIDE DRIVE, GREENWICH, CT, 06830, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220802001690 2022-08-02 BIENNIAL STATEMENT 2022-08-01
200820060079 2020-08-20 BIENNIAL STATEMENT 2020-08-01
180806007613 2018-08-06 BIENNIAL STATEMENT 2018-08-01
140804006382 2014-08-04 BIENNIAL STATEMENT 2014-08-01
120815006435 2012-08-15 BIENNIAL STATEMENT 2012-08-01
100923003038 2010-09-23 BIENNIAL STATEMENT 2010-08-01
080818002723 2008-08-18 BIENNIAL STATEMENT 2008-08-01
070220000185 2007-02-20 CERTIFICATE OF CHANGE 2007-02-20
060818000633 2006-08-18 ARTICLES OF ORGANIZATION 2006-08-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7407298305 2021-01-28 0235 PPS 165 Garden St, Roslyn Heights, NY, 11577-1011
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31532
Loan Approval Amount (current) 31532
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Roslyn Heights, NASSAU, NY, 11577-1011
Project Congressional District NY-03
Number of Employees 2
NAICS code 561110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 31662.45
Forgiveness Paid Date 2021-07-06
8986307101 2020-04-15 0235 PPP 240 PLANDOME RD Suite 200, MANHASSET, NY, 11030-2307
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31400
Loan Approval Amount (current) 31400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MANHASSET, NASSAU, NY, 11030-2307
Project Congressional District NY-03
Number of Employees 2
NAICS code 561110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 31773.36
Forgiveness Paid Date 2021-07-06

Date of last update: 11 Mar 2025

Sources: New York Secretary of State