Search icon

ALPHA EQUITY GROUP LLC

Company Details

Name: ALPHA EQUITY GROUP LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 05 Feb 2014 (11 years ago)
Entity Number: 4524889
ZIP code: 11210
County: Kings
Place of Formation: New York
Address: 2511 AVENUE I, BROOKLYN, NY, United States, 11210

DOS Process Agent

Name Role Address
WILLIAM J. SEGAL DOS Process Agent 2511 AVENUE I, BROOKLYN, NY, United States, 11210

History

Start date End date Type Value
2014-02-21 2018-02-05 Address 1365 48TH ST, BROOKLYN, NY, 11219, USA (Type of address: Service of Process)
2014-02-05 2014-02-21 Address PO BOX 10873, ALBANY, NY, 12201, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180205007643 2018-02-05 BIENNIAL STATEMENT 2018-02-01
140411000843 2014-04-11 CERTIFICATE OF PUBLICATION 2014-04-11
140221000836 2014-02-21 CERTIFICATE OF CHANGE 2014-02-21
140205010232 2014-02-05 ARTICLES OF ORGANIZATION 2014-02-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1707047407 2020-05-04 0202 PPP 2511 ave I, BROOKLYN, NY, 11210
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20871
Loan Approval Amount (current) 20871
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address BROOKLYN, KINGS, NY, 11210-0001
Project Congressional District NY-09
Number of Employees 1
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 26 Mar 2025

Sources: New York Secretary of State