Search icon

ALPHA GAS AND ELECTRIC, LLC

Headquarter

Company Details

Name: ALPHA GAS AND ELECTRIC, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 19 Oct 2010 (15 years ago)
Entity Number: 4008951
ZIP code: 10952
County: Rockland
Place of Formation: New York
Address: 12 COLLEGE RD,, SUITE 100, MONSEY, NY, United States, 10952

Links between entities

Type Company Name Company Number State
Headquarter of ALPHA GAS AND ELECTRIC, LLC, RHODE ISLAND 001689020 RHODE ISLAND
Headquarter of ALPHA GAS AND ELECTRIC, LLC, CONNECTICUT 1287286 CONNECTICUT
Headquarter of ALPHA GAS AND ELECTRIC, LLC, ILLINOIS LLC_04098714 ILLINOIS

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
5493001SSYNZF3FDRL31 4008951 US-NY GENERAL ACTIVE 2010-10-19

Addresses

Legal C/O DINA FREEDMAN, 12 COLLEGE RD, SUITE 100, MONSEY, US-NY, US, 10952
Headquarters 12 College Rd, Monsey, US-NY, US, 10952

Registration details

Registration Date 2015-09-10
Last Update 2023-08-04
Status LAPSED
Next Renewal 2023-05-10
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 4008951

DOS Process Agent

Name Role Address
DINA FREEDMAN DOS Process Agent 12 COLLEGE RD,, SUITE 100, MONSEY, NY, United States, 10952

History

Start date End date Type Value
2018-09-05 2019-02-28 Address 12 COLLEGE RD, MONSEY, NY, 10952, USA (Type of address: Service of Process)
2012-10-01 2018-09-05 Address 971 ROUTE 45, SUITE 202, POMONA, NY, 10970, USA (Type of address: Service of Process)
2010-10-19 2012-10-01 Address 45 MARINER WAY, MONSEY, NY, 10952, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190228002013 2019-02-28 BIENNIAL STATEMENT 2018-10-01
180905006390 2018-09-05 BIENNIAL STATEMENT 2016-10-01
141003006241 2014-10-03 BIENNIAL STATEMENT 2014-10-01
121024006190 2012-10-24 BIENNIAL STATEMENT 2012-10-01
121001000043 2012-10-01 CERTIFICATE OF CHANGE 2012-10-01
110106000988 2011-01-06 CERTIFICATE OF AMENDMENT 2011-01-06
101228000149 2010-12-28 CERTIFICATE OF PUBLICATION 2010-12-28
101019000782 2010-10-19 ARTICLES OF ORGANIZATION 2010-10-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8822607101 2020-04-15 0202 PPP 12 College Road, Monsey, NY, 10952
Loan Status Date 2021-08-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 247647
Loan Approval Amount (current) 247647
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Monsey, ROCKLAND, NY, 10952-0001
Project Congressional District NY-17
Number of Employees 14
NAICS code 221112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 250693.4
Forgiveness Paid Date 2021-07-14

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1505299 Other Statutory Actions 2015-07-08 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 7
Filing Date 2015-07-08
Termination Date 2017-05-03
Section 0227
Sub Section B3
Status Terminated

Parties

Name ABRAMSON
Role Plaintiff
Name ALPHA GAS AND ELECTRIC, LLC
Role Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State