Search icon

ALEXIS A. D. CORPORATION

Company Details

Name: ALEXIS A. D. CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 May 2011 (14 years ago)
Entity Number: 4089743
ZIP code: 11963
County: Suffolk
Place of Formation: New York
Address: 3334 NOYAC ROAD, SAG HARBOR, NY, United States, 11963
Principal Address: 173 SANDY HOLLOW RD, SOUTHAMPTON, NY, United States, 11968

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O DAVID LEE HELLER, ESQ. DOS Process Agent 3334 NOYAC ROAD, SAG HARBOR, NY, United States, 11963

Chief Executive Officer

Name Role Address
NANCY SANGURIMA Chief Executive Officer 1360 NORTH SEA RD, SOUTHAMPTON, NY, United States, 11968

Licenses

Number Type Date Last renew date End date Address Description
0071-22-112365 Alcohol sale 2022-01-28 2022-01-28 2024-12-31 1360 N SEA RD, SOUTHAMPTON, New York, 11968 Grocery Store

History

Start date End date Type Value
2023-05-01 2023-05-01 Address 1360 NORTH SEA RD, SOUTHAMPTON, NY, 11968, USA (Type of address: Chief Executive Officer)
2013-10-22 2023-05-01 Address 1360 NORTH SEA RD, SOUTHAMPTON, NY, 11968, USA (Type of address: Chief Executive Officer)
2011-05-04 2023-05-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-05-04 2023-05-01 Address 3334 NOYAC ROAD, SAG HARBOR, NY, 11963, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230501001883 2023-05-01 BIENNIAL STATEMENT 2023-05-01
211015001255 2021-10-15 BIENNIAL STATEMENT 2021-10-15
131022002123 2013-10-22 BIENNIAL STATEMENT 2013-05-01
110510000868 2011-05-10 CERTIFICATE OF AMENDMENT 2011-05-10
110504000457 2011-05-04 CERTIFICATE OF INCORPORATION 2011-05-04

USAspending Awards / Financial Assistance

Date:
2021-03-27
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:
34190.00
Total Face Value Of Loan:
34190.00
Date:
2020-05-07
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:
34190.00
Total Face Value Of Loan:
34190.00

Paycheck Protection Program

Date Approved:
2020-05-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
34190
Current Approval Amount:
34190
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
34554.38
Date Approved:
2021-03-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
34190
Current Approval Amount:
34190
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
34405.44

Date of last update: 27 Mar 2025

Sources: New York Secretary of State