Search icon

ALPHA FURS LTD.

Company Details

Name: ALPHA FURS LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Sep 2009 (16 years ago)
Entity Number: 3855871
ZIP code: 12260
County: Kings
Place of Formation: New York
Address: ONE COMMERCE PLAZA, 99 WASHINGTON AVE., STE 1008, ALBANY, NY, United States, 12260
Principal Address: 1970 86TH STREET, BROOKLYN, NY, United States, 11214

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
ALLSTATE CORPORATE SERVICES CORP. Agent ONE COMMERCE PLAZA, 99 WASHINGTON AVE., STE 1008, ALBANY, NY, 12260

DOS Process Agent

Name Role Address
ALLSTATE CORPORATE SERVICES CORP. DOS Process Agent ONE COMMERCE PLAZA, 99 WASHINGTON AVE., STE 1008, ALBANY, NY, United States, 12260

Chief Executive Officer

Name Role Address
ANTIGONOS ANASTASIOU Chief Executive Officer 1970 86TH STREET, BROOKLYN, NY, United States, 11214

History

Start date End date Type Value
2021-12-23 2023-10-18 Address ONE COMMERCE PLAZA, 99 WASHINGTON AVE., STE 1008, ALBANY, NY, 12260, USA (Type of address: Registered Agent)
2021-12-23 2023-10-18 Address ONE COMMERCE PLAZA, 99 WASHINGTON AVE., STE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process)
2021-12-23 2023-10-18 Address 1970 86TH STREET, BROOKLYN, NY, 11214, USA (Type of address: Chief Executive Officer)
2021-12-23 2023-10-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-09-28 2021-12-23 Address 1970 86TH STREET, BROOKLYN, NY, 11214, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231018000467 2023-10-18 BIENNIAL STATEMENT 2023-10-18
211223000521 2021-12-23 BIENNIAL STATEMENT 2021-12-23
200309002011 2020-03-09 BIENNIAL STATEMENT 2019-09-01
160928002032 2016-09-28 BIENNIAL STATEMENT 2015-09-01
090914000754 2009-09-14 CERTIFICATE OF INCORPORATION 2009-09-14

USAspending Awards / Financial Assistance

Date:
2021-02-20
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:
11578.00
Total Face Value Of Loan:
11578.00
Date:
2020-06-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
80200.00
Total Face Value Of Loan:
80200.00
Date:
2020-05-15
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:
11577.00
Total Face Value Of Loan:
11577.00

Paycheck Protection Program

Date Approved:
2021-02-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
11578
Current Approval Amount:
11578
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
11668.09
Date Approved:
2020-05-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
11577
Current Approval Amount:
11577
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
11693.41

Date of last update: 27 Mar 2025

Sources: New York Secretary of State