Search icon

ALEXANDER CONTRACTING CORP.

Company Details

Name: ALEXANDER CONTRACTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Oct 2012 (13 years ago)
Date of dissolution: 26 Oct 2016
Entity Number: 4303676
ZIP code: 10562
County: Westchester
Place of Formation: New York
Address: P.O. BOX 573, OSSINING, NY, United States, 10562

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent P.O. BOX 573, OSSINING, NY, United States, 10562

Filings

Filing Number Date Filed Type Effective Date
DP-2224244 2016-10-26 DISSOLUTION BY PROCLAMATION 2016-10-26
121003000508 2012-10-03 CERTIFICATE OF INCORPORATION 2012-10-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4356267306 2020-04-29 0202 PPP 5620 1ST AVE Suite 4A, BROOKLYN, NY, 11220-2519
Loan Status Date 2021-08-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43523
Loan Approval Amount (current) 43523
Undisbursed Amount 0
Franchise Name -
Lender Location ID 100830
Servicing Lender Name Financial Resources FCU
Servicing Lender Address 520 Route 22 East, BRIDGEWATER, NJ, 08807-2410
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11220-2519
Project Congressional District NY-10
Number of Employees 4
NAICS code 424310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 100830
Originating Lender Name Financial Resources FCU
Originating Lender Address BRIDGEWATER, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 44036.81
Forgiveness Paid Date 2021-07-20

Date of last update: 26 Mar 2025

Sources: New York Secretary of State