Search icon

ALFA 64, INC.

Company Details

Name: ALFA 64, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Mar 2011 (14 years ago)
Entity Number: 4075607
ZIP code: 10012
County: New York
Place of Formation: New York
Address: 200 SPRING STREET, NEW YORK, NY, United States, 10012
Principal Address: 26 E 64TH ST, NEW YORK, NY, United States, 10065

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 200 SPRING STREET, NEW YORK, NY, United States, 10012

Chief Executive Officer

Name Role Address
AHMAD ALDUIAN Chief Executive Officer 402 W BROADWAY, 5TH FL, NEW YORK, NY, United States, 10022

Licenses

Number Type Date Last renew date End date Address Description
0340-22-103015 Alcohol sale 2024-01-18 2024-01-18 2026-02-28 26 E 64TH ST, NEW YORK, New York, 10065 Restaurant

History

Start date End date Type Value
2011-03-31 2022-07-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
130809002094 2013-08-09 BIENNIAL STATEMENT 2013-03-01
110331000690 2011-03-31 CERTIFICATE OF INCORPORATION 2011-03-31

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
206345.54
Total Face Value Of Loan:
206345.54
Date:
2020-04-27
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:
145934.00
Total Face Value Of Loan:
145934.00

Paycheck Protection Program

Date Approved:
2021-01-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
206345.54
Current Approval Amount:
206345.54
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
207368.79
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
145934
Current Approval Amount:
145934
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
146867.83

Court Cases

Court Case Summary

Filing Date:
2019-10-21
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
CALCANO
Party Role:
Plaintiff
Party Name:
ALFA 64, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2016-04-21
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
GARCIA,
Party Role:
Plaintiff
Party Name:
ALFA 64, INC.
Party Role:
Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State