Search icon

ALEX JOY, INC.

Company Details

Name: ALEX JOY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Dec 2010 (14 years ago)
Entity Number: 4025587
ZIP code: 10075
County: Nassau
Place of Formation: New York
Address: 205 EAST 77TH STREET, UNIT 11F, NY, NY, United States, 10075

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ALEXANDRA LEVINE Chief Executive Officer 205 EAST 77TH STREET, UNIT 11F, NY, NY, United States, 10075

DOS Process Agent

Name Role Address
ALEXANDRA J. LEVINE DOS Process Agent 205 EAST 77TH STREET, UNIT 11F, NY, NY, United States, 10075

History

Start date End date Type Value
2024-07-31 2024-07-31 Address 205 EAST 77TH STREET, UNIT 11F, NY, NY, 10075, USA (Type of address: Chief Executive Officer)
2012-12-24 2024-07-31 Address 205 EAST 77TH STREET, UNIT 11F, NY, NY, 10075, USA (Type of address: Chief Executive Officer)
2012-12-24 2024-07-31 Address 205 EAST 77TH STREET, UNIT 11F, NY, NY, 10075, USA (Type of address: Service of Process)
2010-12-02 2012-12-24 Address 133 GREENWAY EAST, NEW HYDE PARK, NY, 11040, USA (Type of address: Service of Process)
2010-12-02 2024-07-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240731003919 2024-07-31 BIENNIAL STATEMENT 2024-07-31
210930001142 2021-09-30 BIENNIAL STATEMENT 2021-09-30
121224006012 2012-12-24 BIENNIAL STATEMENT 2012-12-01
101202000002 2010-12-02 CERTIFICATE OF INCORPORATION 2010-12-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5812127908 2020-06-16 0202 PPP 205 East 77th Street 11F, New York, NY, 10075-2061
Loan Status Date 2021-09-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7305.21
Loan Approval Amount (current) 7305.21
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10075-2061
Project Congressional District NY-12
Number of Employees 2
NAICS code 541490
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7389.07
Forgiveness Paid Date 2021-08-10
3292768610 2021-03-16 0202 PPS 205 E 77th St Apt 11F, New York, NY, 10075-2065
Loan Status Date 2022-03-04
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7305.21
Loan Approval Amount (current) 7305.21
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10075-2065
Project Congressional District NY-12
Number of Employees 2
NAICS code 541490
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529050
Originating Lender Name Square Capital, LLC
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7372.46
Forgiveness Paid Date 2022-02-17

Date of last update: 27 Mar 2025

Sources: New York Secretary of State