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
111020000879 2011-10-20 CERTIFICATE OF PUBLICATION 2011-10-20
110722000435 2011-07-22 ARTICLES OF ORGANIZATION 2011-07-22

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-02-09 No data EAST 2 STREET, FROM STREET AVENUE C TO STREET AVENUE D No data Street Construction Inspections: Post-Audit Department of Transportation reset, repair, or replace CURB acceptable
2017-07-20 No data EAST 2 STREET, FROM STREET AVENUE C TO STREET AVENUE D No data Street Construction Inspections: Post-Audit Department of Transportation curb acceptable
2017-06-27 No data AVENUE D, FROM STREET EAST 2 STREET TO STREET EAST 3 STREET No data Street Construction Inspections: Post-Audit Department of Transportation curb acceptable
2017-01-07 No data EAST 2 STREET, FROM STREET AVENUE C TO STREET AVENUE D No data Street Construction Inspections: Post-Audit Department of Transportation pass curb
2016-12-13 No data AVENUE D, FROM STREET EAST 2 STREET TO STREET EAST 3 STREET No data Street Construction Inspections: Post-Audit Department of Transportation curb acceptable
2016-12-08 No data AVENUE D, FROM STREET EAST 2 STREET TO STREET EAST 3 STREET No data Street Construction Inspections: Post-Audit Department of Transportation curb repair acceptable
2016-06-14 No data EAST 2 STREET, FROM STREET AVENUE C TO STREET AVENUE D No data Street Construction Inspections: Post-Audit Department of Transportation curb
2016-06-09 No data AVENUE D, FROM STREET EAST 2 STREET TO STREET EAST 3 STREET No data Street Construction Inspections: Post-Audit Department of Transportation curb
2016-05-11 No data AVENUE D, FROM STREET EAST 2 STREET TO STREET EAST 3 STREET No data Street Construction Inspections: Post-Audit Department of Transportation pass curb
2015-11-20 No data EAST 2 STREET, FROM STREET AVENUE C TO STREET AVENUE D No data Street Construction Inspections: Post-Audit Department of Transportation new curb

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
339408759 0215000 2013-09-05 310 E. 2ND ST, NEW YORK, NY, 10009
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 2013-09-05
Emphasis L: FALL
Case Closed 2013-09-06

Related Activity

Type Complaint
Activity Nr 852834
Safety Yes

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1927507307 2020-04-28 0202 PPP 381 Park Ave S, Suite 621, Manhattan, NY, 10016
Loan Status Date 2021-04-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 88594
Loan Approval Amount (current) 88594
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Manhattan, NEW YORK, NY, 10016-0001
Project Congressional District NY-12
Number of Employees 9
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 89375.57
Forgiveness Paid Date 2021-03-25

Date of last update: 26 Mar 2025

Sources: New York Secretary of State