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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3498037406 2020-05-07 0235 PPP 1360 North Sea Road, Southampton, NY, 11968
Loan Status Date 2021-07-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34190
Loan Approval Amount (current) 34190
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Southampton, SUFFOLK, NY, 11968-1000
Project Congressional District NY-01
Number of Employees 10
NAICS code 453998
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 34554.38
Forgiveness Paid Date 2021-06-02
1289468701 2021-03-27 0235 PPS 1360 N Sea Rd, Southampton, NY, 11968-2029
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34190
Loan Approval Amount (current) 34190
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Southampton, SUFFOLK, NY, 11968-2029
Project Congressional District NY-01
Number of Employees 10
NAICS code 453998
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 34405.44
Forgiveness Paid Date 2021-11-17

Date of last update: 27 Mar 2025

Sources: New York Secretary of State