Search icon

US ALFATECH OF NEW YORK, CORP.

Company Details

Name: US ALFATECH OF NEW YORK, CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 May 2011 (14 years ago)
Entity Number: 4097007
ZIP code: 11368
County: Queens
Place of Formation: New York
Activity Description: Industrial steel: Stairs and metal porch. Structural steel fabrication: I-beam and colums. Ornamental iron work: Steel, aluminum and bronze; gates, fences, balconies and railings. Welding services: Steel galvanize, steel pipe, aluminum and bronze.
Address: 111-75 44TH AVENUE, CORONA, NY, United States, 11368

Contact Details

Phone +1 718-956-0631

Website http://www.usalfatech.com

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 111-75 44TH AVENUE, CORONA, NY, United States, 11368

Chief Executive Officer

Name Role Address
MARTIN ALFARO Chief Executive Officer 111-75 44TH AVENUE, CORONA, NY, United States, 11368

Licenses

Number Status Type Date End date
2099114-DCA Active Business 2021-06-03 2025-02-28

History

Start date End date Type Value
2024-07-15 2024-08-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-17 2024-07-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-05-20 2023-05-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-05-20 2023-05-17 Address 111-75 44TH AVENUE, CORONA, NY, 11368, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230517004944 2023-05-17 BIENNIAL STATEMENT 2023-05-01
110520000210 2011-05-20 CERTIFICATE OF INCORPORATION 2011-05-20

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3565047 RENEWAL INVOICED 2022-12-12 100 Home Improvement Contractor License Renewal Fee
3565046 TRUSTFUNDHIC INVOICED 2022-12-12 200 Home Improvement Contractor Trust Fund Enrollment Fee
3318621 LICENSE INVOICED 2021-04-15 100 Home Improvement Contractor License Fee
3236293 FINGERPRINT INVOICED 2020-09-29 75 Fingerprint Fee
3232664 EXAMHIC INVOICED 2020-09-16 50 Home Improvement Contractor Exam Fee
3164142 FINGERPRINT CREDITED 2020-03-02 75 Fingerprint Fee
3164131 TRUSTFUNDHIC INVOICED 2020-03-02 200 Home Improvement Contractor Trust Fund Enrollment Fee
3164130 LICENSE CREDITED 2020-03-02 50 Home Improvement Contractor License Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9394747301 2020-05-02 0202 PPP 107-111 44th Ave, Queens, NY, 11368
Loan Status Date 2021-05-27
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11716
Loan Approval Amount (current) 11716
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Unanswered
Project Address Queens, QUEENS, NY, 11368-0001
Project Congressional District NY-14
Number of Employees 3
NAICS code 333992
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11820
Forgiveness Paid Date 2021-04-08

Date of last update: 28 Apr 2025

Sources: New York Secretary of State