Search icon

ALAN D. MYERS, INC.

Company Details

Name: ALAN D. MYERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Dec 2007 (17 years ago)
Entity Number: 3604658
ZIP code: 14850
County: Cortland
Place of Formation: New York
Address: 28 GRANDVIEW DRIVE, ITHACA, NY, United States, 14850

Shares Details

Shares issued 100000

Share Par Value 0.0001

Type PAR VALUE

DOS Process Agent

Name Role Address
ALAN D. MYERS DOS Process Agent 28 GRANDVIEW DRIVE, ITHACA, NY, United States, 14850

Chief Executive Officer

Name Role Address
ALAN D. MYERS Chief Executive Officer 38 MAIN STREET, CORTLANDT, NY, United States, 13045

History

Start date End date Type Value
2007-12-13 2009-12-17 Address 309 NORTH TIOGA ST., ITHACA, NY, 14850, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140115002049 2014-01-15 BIENNIAL STATEMENT 2013-12-01
120109002170 2012-01-09 BIENNIAL STATEMENT 2011-12-01
091217002162 2009-12-17 BIENNIAL STATEMENT 2009-12-01
071213000030 2007-12-13 CERTIFICATE OF INCORPORATION 2007-12-13

USAspending Awards / Financial Assistance

Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-13
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:
36750.00
Total Face Value Of Loan:
36750.00

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
36750
Current Approval Amount:
36750
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
37055.08

Date of last update: 28 Mar 2025

Sources: New York Secretary of State