Search icon

ALPHANET HOSPITALITY SYSTEMS INC.

Company Details

Name: ALPHANET HOSPITALITY SYSTEMS INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jul 2014 (11 years ago)
Entity Number: 4603645
ZIP code: 10005
County: Westchester
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 2001 PALMER AVENUE, SUITE 104, LARCHMONT, NY, United States, 10538

Chief Executive Officer

Name Role Address
JOHN RUDY Chief Executive Officer 2001 PALMER AVENUE, SUITE 104, LARCHMONT, NY, United States, 10538

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2019-01-28 2020-07-08 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2018-07-31 2019-01-28 Address 111 EIGHTH AVENUE, SUITE 28, NEW YORK, VA, 10011, USA (Type of address: Service of Process)
2014-07-09 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2014-07-09 2018-07-31 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200708060584 2020-07-08 BIENNIAL STATEMENT 2020-07-01
SR-68092 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-68093 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180731006275 2018-07-31 BIENNIAL STATEMENT 2018-07-01
160718006180 2016-07-18 BIENNIAL STATEMENT 2016-07-01
140709000156 2014-07-09 APPLICATION OF AUTHORITY 2014-07-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8746867400 2020-05-19 0202 PPP 2001 PALMER AVE, SUITE 104, LARCHMONT, NY, 10538
Loan Status Date 2021-08-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 55227
Loan Approval Amount (current) 55227
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LARCHMONT, WESTCHESTER, NY, 10538-0001
Project Congressional District NY-16
Number of Employees 4
NAICS code 113110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 55840.63
Forgiveness Paid Date 2021-07-02
9098638610 2021-03-25 0202 PPS 2001 Palmer Ave Ste 104, Larchmont, NY, 10538-2420
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33060
Loan Approval Amount (current) 33060
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Larchmont, WESTCHESTER, NY, 10538-2420
Project Congressional District NY-16
Number of Employees 4
NAICS code 113110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 33215.2
Forgiveness Paid Date 2021-09-17

Date of last update: 25 Mar 2025

Sources: New York Secretary of State