Search icon

NEW ALPHA CONSTRUCTION INC.

Company Details

Name: NEW ALPHA CONSTRUCTION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Apr 2013 (12 years ago)
Entity Number: 4385939
ZIP code: 11102
County: Bronx
Place of Formation: New York
Address: 27-10 HOYT AVENUE, ASTORIA, NY, United States, 11102

Contact Details

Phone +1 718-551-5133

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O SHAUN ENT. INC. DOS Process Agent 27-10 HOYT AVENUE, ASTORIA, NY, United States, 11102

Licenses

Number Status Type Date End date
1462531-DCA Inactive Business 2013-04-15 2021-02-28

Filings

Filing Number Date Filed Type Effective Date
130409000932 2013-04-09 CERTIFICATE OF INCORPORATION 2013-04-09

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-08-29 No data MELVILLE STREET, FROM STREET MORRIS PARK AVENUE TO STREET VAN NEST AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation work done
2020-08-20 No data VAN NEST AVENUE, FROM STREET GARFIELD STREET TO STREET TAYLOR AVENUE No data Street Construction Inspections: CAR Re-Inspect Department of Transportation Expansion joint sealed
2020-08-20 No data TAYLOR AVENUE, FROM STREET DEAD END TO STREET VAN NEST AVENUE No data Street Construction Inspections: CAR Re-Inspect Department of Transportation Expansion joints sealed
2020-07-16 No data GARFIELD STREET, FROM STREET MEAD STREET TO STREET VAN NEST AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Sidewalk with expansion joints in compliance ifo 592 Garfield St
2020-07-15 No data AMETHYST STREET, FROM STREET MORRIS PARK AVENUE TO STREET RHINELANDER AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Sidewalk flags in compliance with expansion joints ifo 1810 amethyst st
2020-06-28 No data TAYLOR AVENUE, FROM STREET DEAD END TO STREET VAN NEST AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Remove plywood from tree pit area also reseal expansion joint where it needed sealant starting to peel away
2020-06-28 No data VAN NEST AVENUE, FROM STREET GARFIELD STREET TO STREET TAYLOR AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Expansion joints need to be sealed on the sidewalk
2020-05-08 No data BAYCHESTER AVENUE, FROM STREET CO-OP CITY BOULEVARD TO STREET TILLOTSON AVENUE/CO-OP CITY BOUL No data Street Construction Inspections: CAR Re-Inspect Department of Transportation Expansion joint sealed
2020-01-08 No data WEST 36 STREET, FROM STREET 8 AVENUE TO STREET 9 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation RESET, REPAIR OR REPLACE CURB.
2020-01-04 No data SHEFFIELD AVENUE, FROM STREET COZINE AVENUE TO STREET FLATLANDS AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Sidewalk restored at the corner quadrant at Cozine/Shefield av

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2970064 TRUSTFUNDHIC INVOICED 2019-01-29 200 Home Improvement Contractor Trust Fund Enrollment Fee
2970065 RENEWAL INVOICED 2019-01-29 100 Home Improvement Contractor License Renewal Fee
2547446 TRUSTFUNDHIC INVOICED 2017-02-06 200 Home Improvement Contractor Trust Fund Enrollment Fee
2547447 RENEWAL INVOICED 2017-02-06 100 Home Improvement Contractor License Renewal Fee
1974060 RENEWAL INVOICED 2015-02-04 100 Home Improvement Contractor License Renewal Fee
1974059 TRUSTFUNDHIC INVOICED 2015-02-04 200 Home Improvement Contractor Trust Fund Enrollment Fee
1235247 LICENSE INVOICED 2013-04-15 100 Home Improvement Contractor License Fee
1235246 TRUSTFUNDHIC INVOICED 2013-04-15 200 Home Improvement Contractor Trust Fund Enrollment Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2304447703 2020-05-01 0202 PPP 2718 YOUNG AVE STE 1, BRONX, NY, 10469
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3750
Loan Approval Amount (current) 3750
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 BRONX, BRONX, NY, 10469-0001
Project Congressional District NY-15
Number of Employees 1
NAICS code 236115
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 3804.1
Forgiveness Paid Date 2021-10-14

Date of last update: 26 Mar 2025

Sources: New York Secretary of State