Search icon

ALPHA MANAGEMENT STRATEGIES, INC.

Company Details

Name: ALPHA MANAGEMENT STRATEGIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Oct 2009 (15 years ago)
Entity Number: 3872056
ZIP code: 11001
County: Nassau
Place of Formation: New York
Address: 148 TULIP AVENUE, FLORAL PARK, NY, United States, 11001
Principal Address: 48 TULIP AVE, FLORAL PARK, NY, United States, 11001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN G RUPOLO Chief Executive Officer 148 TULIP AVE, FLORAL PARK, NY, United States, 11001

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 148 TULIP AVENUE, FLORAL PARK, NY, United States, 11001

Filings

Filing Number Date Filed Type Effective Date
111104003299 2011-11-04 BIENNIAL STATEMENT 2011-10-01
091027000835 2009-10-27 CERTIFICATE OF INCORPORATION 2009-10-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9366037303 2020-05-02 0235 PPP 148 Tulip Avenue, Floral Park, NY, 11001
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4510
Loan Approval Amount (current) 4510
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Floral Park, NASSAU, NY, 11001-1000
Project Congressional District NY-03
Number of Employees 1
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4574.77
Forgiveness Paid Date 2021-10-07

Date of last update: 27 Mar 2025

Sources: New York Secretary of State