Search icon

ALVIC PROPERTY MANAGEMENT CORP.

Company Details

Name: ALVIC PROPERTY MANAGEMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Jan 2012 (13 years ago)
Entity Number: 4195985
ZIP code: 11204
County: Kings
Place of Formation: New York
Address: 104 AVENUE O, BROOKLYN, NY, United States, 11204
Principal Address: 104 AVE O, BROOKLYN, NY, United States, 11204

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ALINA LEVINA DOS Process Agent 104 AVENUE O, BROOKLYN, NY, United States, 11204

Chief Executive Officer

Name Role Address
ALINA LEVINA Chief Executive Officer 104 AVE O, BROOKLYN, NY, United States, 11204

Licenses

Number Type End date
10311210325 CORPORATE BROKER 2026-07-10
10991240220 REAL ESTATE PRINCIPAL OFFICE No data
10401392497 REAL ESTATE SALESPERSON 2027-01-21

History

Start date End date Type Value
2024-09-17 2024-12-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-17 2024-09-17 Address 104 AVE O, BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer)
2024-05-28 2024-09-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-16 2024-05-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-27 2024-04-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-20 2024-03-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-16 2023-10-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-07 2023-06-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-08-02 2023-05-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-07-12 2022-08-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240917003987 2024-09-17 BIENNIAL STATEMENT 2024-09-17
140430002177 2014-04-30 BIENNIAL STATEMENT 2014-01-01
120131000331 2012-01-31 CERTIFICATE OF INCORPORATION 2012-01-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1566937703 2020-05-01 0202 PPP 104 AVENUE O, BROOKLYN, NY, 11204
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32500
Loan Approval Amount (current) 32500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11204-0001
Project Congressional District NY-09
Number of Employees 3
NAICS code 561110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 32906.97
Forgiveness Paid Date 2021-08-05
2511068401 2021-02-03 0202 PPS 104 Avenue O, Brooklyn, NY, 11204-6579
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) 37087
Loan Approval Amount (current) 37087
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11204-6579
Project Congressional District NY-09
Number of Employees 3
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 37359.59
Forgiveness Paid Date 2021-11-02

Date of last update: 26 Mar 2025

Sources: New York Secretary of State