Search icon

A1EX INC.

Company Details

Name: A1EX INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Oct 2012 (13 years ago)
Entity Number: 4306364
ZIP code: 11235
County: Kings
Place of Formation: New York
Address: 2769 CONEY ISLAND AVENUE, BROOKLYN, NY, United States, 11235

Contact Details

Phone +1 347-828-5200

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2769 CONEY ISLAND AVENUE, BROOKLYN, NY, United States, 11235

Licenses

Number Status Type Date End date
2100270-DCA Active Business 2021-07-21 2025-02-28

History

Start date End date Type Value
2013-07-24 2015-11-27 Name LASER SERVICE GROUP INC.
2012-10-10 2013-07-24 Name CLEANRUS INC.
2012-10-10 2022-03-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-10-10 2019-11-12 Address 3051 OCEAN AVE., STE. E2, BROOKLYN, NY, 11235, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191112001136 2019-11-12 CERTIFICATE OF CHANGE 2019-11-12
151127000161 2015-11-27 CERTIFICATE OF AMENDMENT 2015-11-27
130724000578 2013-07-24 CERTIFICATE OF AMENDMENT 2013-07-24
121010000894 2012-10-10 CERTIFICATE OF INCORPORATION 2012-10-10

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3628865 RENEWAL INVOICED 2023-04-12 100 Home Improvement Contractor License Renewal Fee
3628864 TRUSTFUNDHIC INVOICED 2023-04-12 200 Home Improvement Contractor Trust Fund Enrollment Fee
3322114 LICENSE INVOICED 2021-04-30 100 Home Improvement Contractor License Fee
3294699 LICENSE INVOICED 2021-02-10 25 Home Improvement Contractor License Fee
3294698 EXAMHIC INVOICED 2021-02-10 50 Home Improvement Contractor Exam Fee
3294697 TRUSTFUNDHIC INVOICED 2021-02-10 200 Home Improvement Contractor Trust Fund Enrollment Fee
3294696 FINGERPRINT INVOICED 2021-02-10 75 Fingerprint Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1111488405 2021-02-01 0202 PPS 2769 Coney Island Ave, Brooklyn, NY, 11235-5061
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43000
Loan Approval Amount (current) 43000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11235-5061
Project Congressional District NY-08
Number of Employees 6
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 43312.19
Forgiveness Paid Date 2021-10-27
9582117406 2020-05-20 0202 PPP 2769 CONEY ISLAND AVE, BROOKLYN, NY, 11235-5015
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 54051
Loan Approval Amount (current) 54051
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11235-5015
Project Congressional District NY-08
Number of Employees 5
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 43511.88
Forgiveness Paid Date 2021-07-02

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2107017 Fair Labor Standards Act 2021-12-20 consent
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2021-12-20
Termination Date 2022-03-31
Section 0201
Sub Section FL
Status Terminated

Parties

Name VALLEJO
Role Plaintiff
Name A1EX INC.
Role Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State