Name: | A-LINE ELECTRICAL SUPPLY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Oct 1977 (47 years ago) |
Entity Number: | 451338 |
ZIP code: | 11236 |
County: | Kings |
Place of Formation: | New York |
Address: | 8704 Foster Ave, Brooklyn, NY, United States, 11236 |
Principal Address: | 8704 FOSTER AVE, BROOKLYN, NY, United States, 11236 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN RENDO | Chief Executive Officer | 8704 FOSTER AVE, BROOKLYN, NY, United States, 11236 |
Name | Role | Address |
---|---|---|
JOHN RENDO | DOS Process Agent | 8704 Foster Ave, Brooklyn, NY, United States, 11236 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-21 | 2024-03-21 | Address | 8704 FOSTER AVE, BROOKLYN, NY, 11236, USA (Type of address: Chief Executive Officer) |
2001-10-12 | 2024-03-21 | Address | 8704 FOSTER AVE, BROOKLYN, NY, 11236, USA (Type of address: Service of Process) |
2001-10-12 | 2024-03-21 | Address | 8704 FOSTER AVE, BROOKLYN, NY, 11236, USA (Type of address: Chief Executive Officer) |
1999-12-13 | 2001-10-12 | Address | 996 BONEY ISLAND AVE, BROOKLYN, NY, 11230, USA (Type of address: Principal Executive Office) |
1999-12-13 | 2001-10-12 | Address | 996 CONEY ISLAND AVE, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer) |
1999-12-13 | 2001-10-12 | Address | 996 CONEY ISLAND AVENUE, BROOKLYN, NY, 11230, USA (Type of address: Service of Process) |
1979-07-10 | 1999-12-13 | Address | 610 EAST 8TH ST., BROOKLYN, NY, 11218, USA (Type of address: Service of Process) |
1977-10-13 | 2024-03-21 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1977-10-13 | 1979-07-10 | Address | 1209 FOSTER AVE, BKLYN, NY, 11230, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240321002896 | 2024-03-21 | BIENNIAL STATEMENT | 2024-03-21 |
200305061507 | 2020-03-05 | BIENNIAL STATEMENT | 2019-10-01 |
171003006581 | 2017-10-03 | BIENNIAL STATEMENT | 2017-10-01 |
131028006379 | 2013-10-28 | BIENNIAL STATEMENT | 2013-10-01 |
111028002003 | 2011-10-28 | BIENNIAL STATEMENT | 2011-10-01 |
20110519038 | 2011-05-19 | ASSUMED NAME CORP INITIAL FILING | 2011-05-19 |
091020002723 | 2009-10-20 | BIENNIAL STATEMENT | 2009-10-01 |
071004002132 | 2007-10-04 | BIENNIAL STATEMENT | 2007-10-01 |
051206002737 | 2005-12-06 | BIENNIAL STATEMENT | 2005-10-01 |
031001002628 | 2003-10-01 | BIENNIAL STATEMENT | 2003-10-01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2369727705 | 2020-05-01 | 0202 | PPP | 8704 FOSTER AVE, BROOKLYN, NY, 11236 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
6055898407 | 2021-02-10 | 0202 | PPS | 8704 Foster Ave, Brooklyn, NY, 11236-3209 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Mar 2025
Sources: New York Secretary of State