Search icon

ALC CORP. USA

Company Details

Name: ALC CORP. USA
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Sep 2006 (19 years ago)
Entity Number: 3410816
ZIP code: 11204
County: Kings
Place of Formation: New York
Address: 2498 65TH STREET, BROOKLYN, NY, United States, 11204

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ENEID NIKOLLA Chief Executive Officer 2498 65TH STREET, BROOKLYN, NY, United States, 11204

DOS Process Agent

Name Role Address
ALC CORP. USA DOS Process Agent 2498 65TH STREET, BROOKLYN, NY, United States, 11204

History

Start date End date Type Value
2012-09-06 2014-09-02 Address 1643 BAY RIDGE PKWY, BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer)
2009-03-12 2012-09-06 Address 1643 BAY RIDGE PKWY, BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer)
2009-03-12 2014-09-02 Address 1643 BAY RIDGE PKWY, BROOKLYN, NY, 11204, USA (Type of address: Principal Executive Office)
2006-09-11 2014-09-02 Address 1643 BAY RIDGE PKWY, BROOKLYN, NY, 11204, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
181121006287 2018-11-21 BIENNIAL STATEMENT 2018-09-01
160908006104 2016-09-08 BIENNIAL STATEMENT 2016-09-01
140902006414 2014-09-02 BIENNIAL STATEMENT 2014-09-01
120906006522 2012-09-06 BIENNIAL STATEMENT 2012-09-01
101105002342 2010-11-05 BIENNIAL STATEMENT 2010-09-01
090312002568 2009-03-12 BIENNIAL STATEMENT 2008-09-01
060911001000 2006-09-11 CERTIFICATE OF INCORPORATION 2006-09-11

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-02-18 No data 2498 65TH ST, Brooklyn, BROOKLYN, NY, 11204 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-02-13 No data 2498 65TH ST, Brooklyn, BROOKLYN, NY, 11204 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-03-13 No data 2498 65TH ST, Brooklyn, BROOKLYN, NY, 11204 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-02-14 No data 2498 65TH ST, Brooklyn, BROOKLYN, NY, 11204 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3010266 OL VIO INVOICED 2019-04-01 375 OL - Other Violation
2989001 OL VIO CREDITED 2019-02-25 250 OL - Other Violation
2775995 OL VIO CREDITED 2018-04-13 175 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-02-13 Hearing Decision Tax preparer fails to post Consumer Bill of Rights sign; or sign is posted but not conspicuously, at public entrance, or area where customers are met, or in English or every language tax preparer uses, or is less than 17 by 11 inches 1 No data 1 No data
2018-03-13 No data Tax preparer does not conspicuously post a price list sign with list of services, min fee for each service, factors that cause fee to be higher than min fee, and add'l fee and/or range of possible add'l fees when factor applies 1 No data No data No data
2017-02-14 Hearing Decision NO SIGN RE TAXPAYER RT TO COPY/RETURN 1 No data No data 1
2017-02-14 Hearing Decision TAX PREPARER IS NOT LICENSED BY STATE BOARD FOR PUBLIC ACCOUNTING OR IS NOT A CPA, OR IS NOT MEMBER OF THE NEW YORK STATE BAR, AND DOES NOT POST SIGN DISCLOSING THIS INFORMATION 1 No data No data 1
2017-02-14 Hearing Decision TAX PREPARER FAILS TO POST NOTICE STATING THAT BOTH THE TAX PREPARER AND TAXPAYER MUST SIGN EVERY TAX RETURN 1 No data No data 1
2017-02-14 Hearing Decision TAX PREPARER FAILS TO CONSPICUOUSLY POST IDENTIFICATION AND QUALIFICATIONS OF TAX PREPARER SIGN 1 No data No data 1

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8965758300 2021-01-30 0202 PPS 2498 65th St, Brooklyn, NY, 11204-3500
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23100
Loan Approval Amount (current) 23100
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 Brooklyn, KINGS, NY, 11204-3500
Project Congressional District NY-09
Number of Employees 3
NAICS code 541219
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 23240.86
Forgiveness Paid Date 2021-09-15
1315257706 2020-05-01 0202 PPP 2498 65TH ST, BROOKLYN, NY, 11204
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23100
Loan Approval Amount (current) 23100
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 BROOKLYN, KINGS, NY, 11204-0001
Project Congressional District NY-09
Number of Employees 30
NAICS code 541211
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 23380.46
Forgiveness Paid Date 2021-07-22

Date of last update: 28 Mar 2025

Sources: New York Secretary of State