Search icon

ALPHA STRATEGIC PLANNING CORP.

Company Details

Name: ALPHA STRATEGIC PLANNING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Jun 2010 (15 years ago)
Entity Number: 3962775
ZIP code: 10024
County: New York
Place of Formation: New York
Address: 140 RIVERSIDE DRIVE, SUITE 8-J, NEW YORK, NY, United States, 10024

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 140 RIVERSIDE DRIVE, SUITE 8-J, NEW YORK, NY, United States, 10024

Filings

Filing Number Date Filed Type Effective Date
110504000489 2011-05-04 CERTIFICATE OF AMENDMENT 2011-05-04
100617000091 2010-06-17 CERTIFICATE OF INCORPORATION 2010-06-17

USAspending Awards / Financial Assistance

Date:
2021-02-03
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:
19861.00
Total Face Value Of Loan:
19861.00
Date:
2020-07-23
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:
21559.00
Total Face Value Of Loan:
21559.00

Paycheck Protection Program

Date Approved:
2021-02-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
19861
Current Approval Amount:
19861
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20105.32
Date Approved:
2020-07-22
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
21559
Current Approval Amount:
21559
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20481.32

Date of last update: 27 Mar 2025

Sources: New York Secretary of State