Search icon

ALBA FLOORING INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ALBA FLOORING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jan 2014 (12 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

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

Unique Entity ID

CAGE Code:
7APT8
UEI Expiration Date:
2017-10-21

Business Information

URL:
Division Name:
ALBA FLOORING INC.
Activation Date:
2016-10-21
Initial Registration Date:
2014-11-21

Commercial and government entity program

CAGE number:
7APT8
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2025-06-17
CAGE Expiration:
2020-11-11

Contact Information

POC:
ARIAN DODA

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

USAspending Awards / Financial Assistance

Date:
2021-02-25
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:
12500.00
Total Face Value Of Loan:
12500.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$12,500
Date Approved:
2021-02-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$12,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$12,586.77
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $12,494
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State