Search icon

ALBA SERVICES INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: ALBA SERVICES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Aug 2013 (12 years ago)
Entity Number: 4448924
ZIP code: 07450
County: New York
Place of Formation: New York
Address: 203 Godwin Ave, Ridgewood, NJ, United States, 07450
Principal Address: 240 WEST 52ND STREET, NEW YORK, NY, United States, 10019

Contact Details

Phone +1 917-480-0999

Shares Details

Shares issued 1500

Share Par Value 0.01

Type PAR VALUE

Agent

Name Role Address
ANDREW HORAN Agent 142 WEST 36TH ST. SUITE #1010, NEW YORK, NY, 10018

DOS Process Agent

Name Role Address
DAVID B FRIEDRICH & ASSOC DOS Process Agent 203 Godwin Ave, Ridgewood, NJ, United States, 07450

Chief Executive Officer

Name Role Address
ANDREW HORAN Chief Executive Officer 240 WEST 52ND STREET, NEW YORK, NY, United States, 10019

Links between entities

Type:
Headquarter of
Company Number:
1157649
State:
CONNECTICUT
CONNECTICUT profile:

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
CL1UZCM3MGR4
CAGE Code:
7ZQJ5
UEI Expiration Date:
2026-01-13

Business Information

Doing Business As:
ALBA SERVICES INC
Division Name:
ALBA SERVICES INC
Division Number:
ALBA SERVI
Activation Date:
2025-01-15
Initial Registration Date:
2017-11-02

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
7ZQJ5
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-01-15
CAGE Expiration:
2030-01-15
SAM Expiration:
2026-01-13

Contact Information

POC:
ANDREW J. HORAN

Licenses

Number Status Type Date End date
2108266-DCA Active Business 2022-08-19 2024-07-31
2101216-DCA Inactive Business 2021-08-30 2023-02-28

Permits

Number Date End date Type Address
X022025161B03 2025-06-10 2025-08-23 TEMPORARY PEDESTRIAN WALK WEBSTER AVENUE, BRONX, FROM STREET EAST 166 STREET TO STREET EAST 167 STREET
X022025161B02 2025-06-10 2025-08-23 PLACE CONSTRUCTION OFFICE TRAILER ON STREET WEBSTER AVENUE, BRONX, FROM STREET EAST 166 STREET TO STREET EAST 167 STREET
X022025161B01 2025-06-10 2025-08-23 CROSSING SIDEWALK WEBSTER AVENUE, BRONX, FROM STREET EAST 166 STREET TO STREET EAST 167 STREET
X012025161B43 2025-06-10 2025-07-09 INSTALL FENCE WEBSTER AVENUE, BRONX, FROM STREET EAST 166 STREET TO STREET EAST 167 STREET
X022025161B04 2025-06-10 2025-08-23 OCCUPANCY OF ROADWAY AS STIPULATED WEBSTER AVENUE, BRONX, FROM STREET EAST 166 STREET TO STREET EAST 167 STREET

History

Start date End date Type Value
2025-06-21 2025-06-21 Shares Share type: PAR VALUE, Number of shares: 1500, Par value: 0.01
2025-06-16 2025-06-21 Shares Share type: PAR VALUE, Number of shares: 1500, Par value: 0.01
2025-06-13 2025-06-16 Shares Share type: PAR VALUE, Number of shares: 1500, Par value: 0.01
2025-06-05 2025-06-13 Shares Share type: PAR VALUE, Number of shares: 1500, Par value: 0.01
2025-06-02 2025-06-05 Shares Share type: PAR VALUE, Number of shares: 1500, Par value: 0.01

Filings

Filing Number Date Filed Type Effective Date
230807001194 2023-08-07 BIENNIAL STATEMENT 2023-08-01
190805060471 2019-08-05 BIENNIAL STATEMENT 2019-08-01
181024006020 2018-10-24 BIENNIAL STATEMENT 2017-08-01
170531002013 2017-05-31 BIENNIAL STATEMENT 2015-08-01
130821000635 2013-08-21 CERTIFICATE OF INCORPORATION 2013-08-21

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3474216 LICENSE INVOICED 2022-08-19 200 Construction Labor Provider License Fee
3316526 FINGERPRINT CREDITED 2021-04-08 75 Fingerprint Fee
3310152 TRUSTFUNDHIC INVOICED 2021-03-18 200 Home Improvement Contractor Trust Fund Enrollment Fee
3310153 EXAMHIC INVOICED 2021-03-18 50 Home Improvement Contractor Exam Fee
3310154 LICENSE INVOICED 2021-03-18 100 Home Improvement Contractor License Fee
3310151 FINGERPRINT INVOICED 2021-03-18 75 Fingerprint Fee

USAspending Awards / Financial Assistance

Date:
2021-02-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
733796.30
Total Face Value Of Loan:
733796.30
Date:
2020-07-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
542887.62
Total Face Value Of Loan:
542887.62

OSHA's Inspections within Industry

Inspection Summary

Date:
2022-06-23
Type:
Complaint
Address:
10 WEST 47TH STREET, NEW YORK, NY, 10036
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2022-06-03
Type:
Complaint
Address:
240 W 52ND STREET, NEW YORK, NY, 10019
Safety Health:
Health
Scope:
Records

Inspection Summary

Date:
2022-04-28
Type:
Prog Related
Address:
360 BOWERY, NEW YORK, NY, 10012
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2022-03-10
Type:
Referral
Address:
171 CALYER STREET, BROOKLYN, NY, 11222
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2022-01-25
Type:
Planned
Address:
30-32 THOMPSON STREET, NEW YORK, NY, 10013
Safety Health:
Safety
Scope:
NoInspection

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
542887.62
Current Approval Amount:
542887.62
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
548753.82
Date Approved:
2021-02-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
733796.3
Current Approval Amount:
733796.3
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
739850.12

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(347) 649-2073
Add Date:
2018-03-12
Operation Classification:
Private(Property)
power Units:
3
Drivers:
3
Inspections:
5
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2021-11-17
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Insurance

Parties

Party Role:
Plaintiff
Party Name:
ALBA SERVICES INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2021-04-20
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Insurance

Parties

Party Role:
Plaintiff
Party Name:
ALBA SERVICES INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2018-03-08
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Personal Property Damage

Parties

Party Name:
ALLIED WORLD SURPLUS LINES INS
Party Role:
Plaintiff
Party Name:
ALBA SERVICES INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State