Search icon

ALEXANDER ARTISTS AGENCY INC.

Company Details

Name: ALEXANDER ARTISTS AGENCY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Apr 2012 (13 years ago)
Entity Number: 4233955
ZIP code: 10001
County: Kings
Place of Formation: New York
Address: 207 W. 25th Street, 6th Floor, New York, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SARA ALEXANDER DOS Process Agent 207 W. 25th Street, 6th Floor, New York, NY, United States, 10001

Chief Executive Officer

Name Role Address
SARA ALEXANDER Chief Executive Officer 207 W. 25TH STREET, 6TH FLOOR, NEW YOR, NY, United States, 10001

History

Start date End date Type Value
2024-04-01 2024-04-01 Address 68 JAY STREET, SUITE# 409, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2024-04-01 2024-04-01 Address 207 W. 25TH STREET, 6TH FLOOR, NEW YOR, NY, 10001, USA (Type of address: Chief Executive Officer)
2023-02-21 2024-04-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-21 2023-02-21 Address 68 JAY STREET, SUITE# 409, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2023-02-21 2024-04-01 Address 207 W. 25TH STREET, 6TH FLOOR, NEW YOR, NY, 10001, USA (Type of address: Chief Executive Officer)
2023-02-21 2024-04-01 Address 207 W. 25th Street, 6th Floor, New York, NY, 10001, USA (Type of address: Service of Process)
2023-02-21 2023-02-21 Address 207 W. 25TH STREET, 6TH FLOOR, NEW YOR, NY, 10001, USA (Type of address: Chief Executive Officer)
2023-02-21 2024-04-01 Address 68 JAY STREET, SUITE# 409, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2016-04-05 2023-02-21 Address 68 JAY STREET, SUITE# 409, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)
2016-04-05 2023-02-21 Address 68 JAY STREET, SUITE# 409, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240401040054 2024-04-01 BIENNIAL STATEMENT 2024-04-01
230221001401 2023-02-21 BIENNIAL STATEMENT 2022-04-01
180402006554 2018-04-02 BIENNIAL STATEMENT 2018-04-01
160405006088 2016-04-05 BIENNIAL STATEMENT 2016-04-01
140425006029 2014-04-25 BIENNIAL STATEMENT 2014-04-01
120420000282 2012-04-20 CERTIFICATE OF INCORPORATION 2012-04-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2943137700 2020-05-01 0202 PPP 68 JAY ST STE 1001, BROOKLYN, NY, 11201
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28690
Loan Approval Amount (current) 28690
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11201-0001
Project Congressional District NY-10
Number of Employees 20
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 28976.63
Forgiveness Paid Date 2021-05-04

Date of last update: 26 Mar 2025

Sources: New York Secretary of State