Search icon

ALAN RICHARD TEXTILES, LTD.

Company Details

Name: ALAN RICHARD TEXTILES, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jun 1976 (49 years ago)
Entity Number: 401324
ZIP code: 11590
County: Queens
Place of Formation: New York
Address: 40 NEW YORK AVE., WESTBURY, NY, United States, 11590
Principal Address: 35 ROYAL WAY, MANHASSET HILLS, NY, United States, 11040

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ALAN R SHAPIRO Chief Executive Officer 35 ROYAL WAY, MANHASSET HILLS, NY, United States, 11040

DOS Process Agent

Name Role Address
ALAN RICHARD TEXTILES, LTD. DOS Process Agent 40 NEW YORK AVE., WESTBURY, NY, United States, 11590

History

Start date End date Type Value
2000-06-15 2006-05-23 Address 1000 SHAMES DR, WESTBURY, NY, 11590, 1756, USA (Type of address: Service of Process)
1996-08-06 2000-06-15 Address #3 COMMERCIAL AVE, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
1993-02-04 1996-08-06 Address 33 COUNTRY VILLAGE LANE, MANHASSET HILLS, NY, 11040, USA (Type of address: Chief Executive Officer)
1993-02-04 1996-08-06 Address 33 COUNTRY VILLAGE LANE, MANHASSET HILLS, NY, 11040, USA (Type of address: Principal Executive Office)
1976-06-02 2023-05-08 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
1976-06-02 1996-08-06 Address 83-34 116TH ST., RICHMOND HILL, NY, 11418, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120727002263 2012-07-27 BIENNIAL STATEMENT 2012-06-01
100614002817 2010-06-14 BIENNIAL STATEMENT 2010-06-01
080613002078 2008-06-13 BIENNIAL STATEMENT 2008-06-01
060523003832 2006-05-23 BIENNIAL STATEMENT 2006-06-01
040624002473 2004-06-24 BIENNIAL STATEMENT 2004-06-01
020521002852 2002-05-21 BIENNIAL STATEMENT 2002-06-01
000615002743 2000-06-15 BIENNIAL STATEMENT 2000-06-01
980609002695 1998-06-09 BIENNIAL STATEMENT 1998-06-01
960806002531 1996-08-06 BIENNIAL STATEMENT 1996-06-01
000050004215 1993-09-30 BIENNIAL STATEMENT 1993-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1579227701 2020-05-01 0235 PPP 40 New York Avenue, WESTBURY, NY, 11590
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30000
Loan Approval Amount (current) 30000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WESTBURY, NASSAU, NY, 11590-0001
Project Congressional District NY-03
Number of Employees 2
NAICS code 423220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 30283.38
Forgiveness Paid Date 2021-04-14
9807498304 2021-01-31 0235 PPS 40 New York Ave, Westbury, NY, 11590-4907
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27750
Loan Approval Amount (current) 27750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Westbury, NASSAU, NY, 11590-4907
Project Congressional District NY-03
Number of Employees 2
NAICS code 423220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 27963.78
Forgiveness Paid Date 2021-11-15

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2205189 Americans with Disabilities Act - Other 2022-08-31 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2022-08-31
Termination Date 2023-02-10
Section 1201
Status Terminated

Parties

Name ISKHAKOVA
Role Plaintiff
Name ALAN RICHARD TEXTILES, LTD.
Role Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State