Search icon

ALBA FLOORING INC.

Company Details

Name: ALBA FLOORING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jan 2014 (11 years ago)
Entity Number: 4512166
ZIP code: 10462
County: Bronx
Place of Formation: New York
Address: 1726 FOWLER AVE 2R, BRONX, NY, United States, 10462

Contact Details

Phone +1 608-443-8762

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
7APT8 Cancelled Without Replacement Non-Manufacturer 2015-01-19 2024-03-02 2020-11-11 No data

Contact Information

POC ARIAN DODA
Phone +1 608-443-8762
Address 1726 FOWLER AVE APT 2R, BRONX, NY, 10462 4041, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
ARIAN DODA DOS Process Agent 1726 FOWLER AVE 2R, BRONX, NY, United States, 10462

Chief Executive Officer

Name Role Address
ARIAN DODA Chief Executive Officer 1726 FOWLER AVE 2R, BRONX, NY, United States, 10462

Licenses

Number Status Type Date End date
2003940-DCA Inactive Business 2014-02-26 2023-02-28

History

Start date End date Type Value
2016-01-12 2020-03-13 Address 2325 ARTHUR AVE APT.21, BRONX, NY, 10458, USA (Type of address: Chief Executive Officer)
2016-01-12 2020-03-13 Address 2325 ARTHUR AVE APT.21, BRONX, NY, 10458, USA (Type of address: Principal Executive Office)
2014-01-13 2020-03-13 Address 2325 ARTHUR AVE APT. 21, BRONX, NY, 10458, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200313060259 2020-03-13 BIENNIAL STATEMENT 2020-01-01
160112006280 2016-01-12 BIENNIAL STATEMENT 2016-01-01
140113010012 2014-01-13 CERTIFICATE OF INCORPORATION 2014-01-13

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3299287 RENEWAL INVOICED 2021-02-23 100 Home Improvement Contractor License Renewal Fee
3299286 TRUSTFUNDHIC INVOICED 2021-02-23 200 Home Improvement Contractor Trust Fund Enrollment Fee
2984711 TRUSTFUNDHIC INVOICED 2019-02-19 200 Home Improvement Contractor Trust Fund Enrollment Fee
2984712 RENEWAL INVOICED 2019-02-19 100 Home Improvement Contractor License Renewal Fee
2533975 RENEWAL INVOICED 2017-01-17 100 Home Improvement Contractor License Renewal Fee
2533974 TRUSTFUNDHIC INVOICED 2017-01-17 200 Home Improvement Contractor Trust Fund Enrollment Fee
2389359 LICENSE REPL INVOICED 2016-07-25 15 License Replacement Fee
1946796 RENEWAL INVOICED 2015-01-22 100 Home Improvement Contractor License Renewal Fee
1946795 TRUSTFUNDHIC INVOICED 2015-01-22 200 Home Improvement Contractor Trust Fund Enrollment Fee
1588608 LICENSE INVOICED 2014-02-11 75 Home Improvement Contractor License Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4433738502 2021-02-25 0202 PPP 1726 Fowler Ave Apt 2R, Bronx, NY, 10462-4041
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12500
Loan Approval Amount (current) 12500
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, 10462-4041
Project Congressional District NY-14
Number of Employees 1
NAICS code 238330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12586.77
Forgiveness Paid Date 2021-11-09

Date of last update: 26 Mar 2025

Sources: New York Secretary of State