Search icon

AMERICAN ALPHA ADVISORS, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: AMERICAN ALPHA ADVISORS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 17 Oct 2014 (11 years ago)
Entity Number: 4652250
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 10 WEST 33RD STREET, SUITE 802, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
AMERICAN ALPHA ADVISORS, LLC DOS Process Agent 10 WEST 33RD STREET, SUITE 802, NEW YORK, NY, United States, 10001

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0002041441
Phone:
9178105530

Latest Filings

Form type:
13F-HR
File number:
028-24461
Filing date:
2025-05-12
File:
Form type:
13F-HR
File number:
028-24461
Filing date:
2025-02-11
File:
Form type:
13F-HR
File number:
028-24461
Filing date:
2024-11-13
File:

History

Start date End date Type Value
2018-08-23 2024-10-01 Address 10 WEST 33RD STREET, SUITE 802, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2016-12-13 2018-08-23 Address 276 FIFTH AVENUE, SUITE 704-381, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2014-10-17 2016-12-13 Address 365 CANAL STREET, 3RD FLOOR, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241001039524 2024-10-01 BIENNIAL STATEMENT 2024-10-01
221003003465 2022-10-03 BIENNIAL STATEMENT 2022-10-01
201002061022 2020-10-02 BIENNIAL STATEMENT 2020-10-01
180823000309 2018-08-23 CERTIFICATE OF CHANGE 2018-08-23
161213000539 2016-12-13 CERTIFICATE OF CHANGE 2016-12-13

USAspending Awards / Financial Assistance

Date:
2020-06-08
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:
43120.82
Total Face Value Of Loan:
43120.82

Paycheck Protection Program

Date Approved:
2020-06-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
43120.82
Current Approval Amount:
43120.82
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
43361.82

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State