Search icon

ALPHAPRIMETECH INC.

Headquarter

Company Details

Name: ALPHAPRIMETECH INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Dec 2014 (10 years ago)
Entity Number: 4674125
ZIP code: 11801
County: New York
Place of Formation: New York
Address: 116 NEW SOUTH ROAD, HICKSVILLE, NY, United States, 11801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of ALPHAPRIMETECH INC., FLORIDA F20000003321 FLORIDA

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
NQY3CZEF89F9 2023-11-11 116 NEW SOUTH RD, HICKSVILLE, NY, 11801, 5223, USA 116 NEW SOUTH RD, HICKSVILLE, NY, 11801, 5223, USA

Business Information

URL WWW.ALPHAPRIMETECH.COM
Congressional District 03
State/Country of Incorporation NY, USA
Activation Date 2022-12-02
Initial Registration Date 2017-07-28
Entity Start Date 2014-12-02
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 541511, 541512, 541513, 541519, 561320, 611420
Product and Service Codes U012

Points of Contacts

Electronic Business
Title PRIMARY POC
Name RAJ REDDY
Address 116 NEW SOUTH ROAD, HICKSVILLE, NY, 11801, USA
Government Business
Title PRIMARY POC
Name RAJ REDDY
Address 116 NEW SOUTH ROAD, HICKSVILLE, NY, 11801, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 116 NEW SOUTH ROAD, HICKSVILLE, NY, United States, 11801

Chief Executive Officer

Name Role Address
SURYA SULAPU Chief Executive Officer 116 NEW SOUTH ROAD, HICKSVILLE, NY, United States, 11801

History

Start date End date Type Value
2024-05-28 2024-05-28 Address 32-27 150 PLACE, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2024-05-28 2024-05-28 Address 116 NEW SOUTH ROAD, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)
2024-05-28 2024-07-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-27 2024-05-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-05-30 2019-07-25 Address 116 NEW SOUTH ROAD, HICKSVILLE, NY, 11801, USA (Type of address: Principal Executive Office)
2017-05-30 2024-05-28 Address 32-27 150 PLACE, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2017-05-30 2024-05-28 Address 116 NEW SOUTH ROAD, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)
2016-06-03 2017-05-30 Address 45 WEST 34TH STREET, SUITE 803, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2014-12-02 2023-06-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-12-02 2016-06-03 Address 485 SEVENTH AVENUE, ROOM # 1680, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240528000491 2024-05-28 BIENNIAL STATEMENT 2024-05-28
190725060274 2019-07-25 BIENNIAL STATEMENT 2018-12-01
170530002036 2017-05-30 BIENNIAL STATEMENT 2016-12-01
160603000001 2016-06-03 CERTIFICATE OF AMENDMENT 2016-06-03
141202010215 2014-12-02 CERTIFICATE OF INCORPORATION 2014-12-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1560177710 2020-05-01 0202 PPP 224 West 35 th Street, Suite#508, New York, NY, 10001
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 233505
Loan Approval Amount (current) 233505
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10001-0001
Project Congressional District NY-12
Number of Employees 8
NAICS code 541512
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 236486.21
Forgiveness Paid Date 2021-08-16
2655888508 2021-02-22 0202 PPS 224 W 35th St Ste 508, New York, NY, 10001-2538
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 166666.6
Loan Approval Amount (current) 166666.6
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10001-2538
Project Congressional District NY-12
Number of Employees 13
NAICS code 541511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 168097.15
Forgiveness Paid Date 2022-01-18

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P2929746 ALPHAPRIMETECH INC. - NQY3CZEF89F9 116 NEW SOUTH RD, HICKSVILLE, NY, 11801-5223
Capabilities Statement Link -
Phone Number 212-203-2246
Fax Number -
E-mail Address SURYA@ALPHAPRIMETECH.COM
WWW Page https://alphaprimetech.com/
E-Commerce Website -
Contact Person KARUNA SULAPU
County Code (3 digit) 059
Congressional District 03
Metropolitan Statistical Area 5380
CAGE Code 7XBS3
Year Established 2014
Accepts Government Credit Card No
Legal Structure Corporation
Ownership and Self-Certifications Other Minority Owned, Self-Certified Small Disadvantaged Business, Subcontinent Asian American, Woman Owned
Business Development Servicing Office NEW YORK DISTRICT OFFICE (SBA office code 0202)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 541512
NAICS Code's Description Computer Systems Design Services
Buy Green Yes
Code 541511
NAICS Code's Description Custom Computer Programming Services
Buy Green Yes
Code 541513
NAICS Code's Description Computer Facilities Management Services
Buy Green Yes
Code 541519
NAICS Code's Description Other Computer Related ServicesGeneral $30.00m Small Business Size Standard: [Yes]Special 150 Employees Information Technology Value Added Resellers: [Yes] (4)
Buy Green Yes
Code 561320
NAICS Code's Description Temporary Help Services
Buy Green Yes
Code 611420
NAICS Code's Description Computer Training
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Date of last update: 25 Mar 2025

Sources: New York Secretary of State