Search icon

ALPHABET PLAZA LLC

Company Details

Name: ALPHABET PLAZA LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 22 Jul 2011 (14 years ago)
Entity Number: 4121589
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 148 MADISON AVENUE, 16 FLOOR, NEW YORK, NY, United States, 10016

Contact Details

Phone +1 516-967-5040

DOS Process Agent

Name Role Address
ALPHABET PLAZA LLC DOS Process Agent 148 MADISON AVENUE, 16 FLOOR, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2018-11-23 2023-11-24 Address 381 PARK AVENUE SOUTH, SUITE 621, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2011-07-22 2018-11-23 Address 105-02 METROPOLITAN AVENUE, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231124000260 2023-11-24 BIENNIAL STATEMENT 2023-07-01
210803003206 2021-08-03 BIENNIAL STATEMENT 2021-08-03
190815002004 2019-08-15 BIENNIAL STATEMENT 2019-07-01
181123000492 2018-11-23 CERTIFICATE OF CHANGE 2018-11-23
130729002018 2013-07-29 BIENNIAL STATEMENT 2013-07-01

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
88594.00
Total Face Value Of Loan:
88594.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2013-09-05
Type:
Referral
Address:
310 E. 2ND ST, NEW YORK, NY, 10009
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
88594
Current Approval Amount:
88594
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
89375.57

Date of last update: 26 Mar 2025

Sources: New York Secretary of State