Search icon

ALAN RICHARD TEXTILES, LTD.

Company claim

Is this your business?

Get access!

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

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

USAspending Awards / Financial Assistance

Date:
2021-02-01
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:
27750.00
Total Face Value Of Loan:
27750.00
Date:
2020-05-02
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:
30000.00
Total Face Value Of Loan:
30000.00

Trademarks Section

Serial Number:
98461750
Mark:
SUPREMESOFT
Status:
REGISTERED
Mark Type:
TRADEMARK
Application Filing Date:
2024-03-21
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
SUPREMESOFT

Goods And Services

For:
Pillows
First Use:
2024-03-22
International Classes:
020 - Primary Class
Class Status:
Active

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$27,750
Date Approved:
2021-01-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$27,750
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$27,963.78
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $27,748
Utilities: $1
Jobs Reported:
2
Initial Approval Amount:
$30,000
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$30,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$30,283.38
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $24,000
Utilities: $1,000
Rent: $4,000
Healthcare: $1000

Court Cases

Court Case Summary

Filing Date:
2022-08-31
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State