Search icon

ALPHA BEST SERVICE, INC.

Company Details

Name: ALPHA BEST SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Sep 2009 (16 years ago)
Date of dissolution: 20 Apr 2022
Entity Number: 3857635
ZIP code: 11354
County: Queens
Place of Formation: New York
Address: 37-09 MAIN STREET / 2ND FL, FLUSHING, NY, United States, 11354

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 37-09 MAIN STREET / 2ND FL, FLUSHING, NY, United States, 11354

Chief Executive Officer

Name Role Address
JACKSON PENG Chief Executive Officer 37-09 MAIN STREET, 2ND FLOOR, FLUSHING, NY, United States, 11354

History

Start date End date Type Value
2019-01-11 2022-10-14 Address 37-09 MAIN STREET / 2ND FL, FLUSHING, NY, 11354, USA (Type of address: Service of Process)
2019-01-02 2019-01-11 Address 37-09 MAIN STREET, 2ND FLOOR, FLUSHING, NY, 11354, USA (Type of address: Service of Process)
2019-01-02 2022-10-14 Address 37-09 MAIN STREET, 2ND FLOOR, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2011-10-18 2019-01-02 Address 37-09 MAIN STREET / 2ND FL, FLUSHING, NY, 11354, USA (Type of address: Principal Executive Office)
2011-10-18 2019-01-02 Address 154-58 26TH AVENUE, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2009-09-18 2019-01-02 Address 154-58 26TH AVENUE, FLUSHING, NY, 11354, USA (Type of address: Service of Process)
2009-09-18 2022-04-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
221014003169 2022-04-20 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-04-20
190111000283 2019-01-11 CERTIFICATE OF CHANGE 2019-01-11
190102002003 2019-01-02 BIENNIAL STATEMENT 2017-09-01
111018002501 2011-10-18 BIENNIAL STATEMENT 2011-09-01
090918000074 2009-09-18 CERTIFICATE OF INCORPORATION 2009-09-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6536068308 2021-01-27 0202 PPP 3709 Main St # 2FL, Flushing, NY, 11354-4106
Loan Status Date 2022-02-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7582
Loan Approval Amount (current) 7582
Undisbursed Amount 0
Franchise Name -
Lender Location ID 119918
Servicing Lender Name East West Bank
Servicing Lender Address 135 N Los Robles Ave, 7th Fl, PASADENA, CA, 91101-4525
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Flushing, QUEENS, NY, 11354-4106
Project Congressional District NY-06
Number of Employees 2
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 119918
Originating Lender Name East West Bank
Originating Lender Address PASADENA, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7656.77
Forgiveness Paid Date 2022-01-19

Date of last update: 27 Mar 2025

Sources: New York Secretary of State