Search icon

JUAN ALFARO DESIGN, INC.

Company Details

Name: JUAN ALFARO DESIGN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Nov 2009 (15 years ago)
Entity Number: 3878617
ZIP code: 11231
County: Kings
Place of Formation: New York
Activity Description: Fine architectural metal fabrication: custom architectural metal & glass. Full assembly and installation in all metals. Scopes include staircases, storefronts, railings & guardrails, custom hardware & furniture. All finishes available including custom hand applied patina, mirror polishing an plating, 5 axis CNC waterjet, CNC milling and precision machining, CNC brake bending.
Address: 183 KING STREET, BROOKYN, NY, United States, 11231
Principal Address: 183 KING STREET, BROOKLYN, NY, United States, 11231

Contact Details

Website http://juanalfarodesign.com

Phone +1 917-674-6690

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
JUAN ALFARO DESIGN 401(K) PLAN 2023 271755408 2024-05-09 JUAN ALFARO DESIGN INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 541400
Sponsor’s telephone number 9176746690
Plan sponsor’s address 238 VAN BRUNT STREET, BROOKLYN, NY, 11231

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2024-05-09
Name of individual signing QIAN LIU
JUAN ALFARO DESIGN 401(K) PLAN 2022 271755408 2023-05-28 JUAN ALFARO DESIGN INC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 541400
Sponsor’s telephone number 9176746690
Plan sponsor’s address 238 VAN BRUNT STREET, BROOKLYN, NY, 11231

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2023-05-28
Name of individual signing CHRISTINE RIMER

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 183 KING STREET, BROOKYN, NY, United States, 11231

Chief Executive Officer

Name Role Address
JUAN M ALFARO Chief Executive Officer 183 KING STREET, BROOKLYN, NY, United States, 11231

History

Start date End date Type Value
2023-06-06 2024-01-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-11-14 2023-06-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-10-11 2022-11-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-12-07 2022-10-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-10-01 2021-12-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-09-13 2021-10-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-11-13 2017-10-06 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2009-11-13 2021-09-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
171006002015 2017-10-06 BIENNIAL STATEMENT 2015-11-01
091113000652 2009-11-13 CERTIFICATE OF INCORPORATION 2009-11-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6402457207 2020-04-28 0202 PPP 42 2nd Avenue, Brooklyn, NY, 11215
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 62312.5
Loan Approval Amount (current) 62312.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 61087
Servicing Lender Name Mid Penn Bank
Servicing Lender Address 349 Union St, MILLERSBURG, PA, 17061-1611
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description New Business or 2 years or less
Project Address Brooklyn, KINGS, NY, 11215-0001
Project Congressional District NY-10
Number of Employees 11
NAICS code 332323
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 61025
Originating Lender Name Mid Penn Bank
Originating Lender Address MARYSVILLE, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 63140.49
Forgiveness Paid Date 2021-09-02
2220118305 2021-01-20 0202 PPS 183 King St, Brooklyn, NY, 11231-1110
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 62312.5
Loan Approval Amount (current) 62312.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 531105
Servicing Lender Name Liberty SBF Holdings LLC
Servicing Lender Address 1500 JFK Boulevard, Suite 250, Philadelphia, PA, 19102
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11231-1110
Project Congressional District NY-10
Number of Employees 11
NAICS code 332323
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 531105
Originating Lender Name Liberty SBF Holdings LLC
Originating Lender Address Philadelphia, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 21 Apr 2025

Sources: New York Secretary of State