Search icon

ALPARGATAS USA, INC.

Company Details

Name: ALPARGATAS USA, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 12 Feb 2007 (18 years ago)
Entity Number: 3475791
ZIP code: 12210
County: New York
Place of Formation: Delaware
Principal Address: 513 BOCCACCIO AVENUE, VENICE, CA, United States, 90291
Address: ONE COMMERCE PLAZA, 99 WASHINGTON AVENUE, #805A, ALBANY, NY, United States, 12210

DOS Process Agent

Name Role Address
PARACORP INCORPORATED DOS Process Agent ONE COMMERCE PLAZA, 99 WASHINGTON AVENUE, #805A, ALBANY, NY, United States, 12210

Chief Executive Officer

Name Role Address
SANDRO RIBEIRO Chief Executive Officer 513 BOCCACCIO AVENUE, VENICE, CA, United States, 90291

Form 5500 Series

Employer Identification Number (EIN):
592214892
Plan Year:
2012
Number Of Participants:
50
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
39
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
35
Sponsors Telephone Number:

History

Start date End date Type Value
2025-02-18 2025-02-18 Address 513 BOCCACCIO AVENUE, VENICE, CA, 90291, USA (Type of address: Chief Executive Officer)
2021-02-03 2025-02-18 Address 513 BOCCACCIO AVENUE, VENICE, CA, 90291, USA (Type of address: Chief Executive Officer)
2019-06-14 2021-02-03 Address 513 BOCCACCIO AVENUE, VENICE, CA, 90291, USA (Type of address: Chief Executive Officer)
2019-05-28 2025-02-18 Address ONE COMMERCE PLAZA, 99 WASHINGTON AVENUE, #805A, ALBANY, NY, 12210, 2822, USA (Type of address: Service of Process)
2018-01-31 2019-05-28 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250218004317 2025-02-18 BIENNIAL STATEMENT 2025-02-18
230203003722 2023-02-03 BIENNIAL STATEMENT 2023-02-01
210203061317 2021-02-03 BIENNIAL STATEMENT 2021-02-01
190614002055 2019-06-14 AMENDMENT TO BIENNIAL STATEMENT 2019-02-01
190528000537 2019-05-28 CERTIFICATE OF CHANGE 2019-05-28

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2642066 CL VIO INVOICED 2017-07-14 350 CL - Consumer Law Violation
2584711 CL VIO CREDITED 2017-04-04 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-03-23 Default Decision REFUND POLICY NOT POSTED 1 No data 1 No data

USAspending Awards / Financial Assistance

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:
1357790.00
Total Face Value Of Loan:
0.00

Date of last update: 28 Mar 2025

Sources: New York Secretary of State