Search icon

ALPHA ACQUISITIONS REALTY CORP

Company Details

Name: ALPHA ACQUISITIONS REALTY CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Feb 2016 (9 years ago)
Entity Number: 4893529
ZIP code: 11516
County: Kings
Place of Formation: New York
Address: 230 GROVE AVE, CEDARHURST, NY, United States, 11516

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
JONATHAN LIB Chief Executive Officer 230 GROVE AVE, CEDARHURST, NY, United States, 11516

DOS Process Agent

Name Role Address
ALPHA ACQUISITIONS REALTY CORP DOS Process Agent 230 GROVE AVE, CEDARHURST, NY, United States, 11516

Agent

Name Role Address
SPIEGEL & UTRERA, P.A., P.C. Agent 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, 10038

Licenses

Number Type End date
10311206085 CORPORATE BROKER 2026-02-25
10991221657 REAL ESTATE PRINCIPAL OFFICE No data
10401296644 REAL ESTATE SALESPERSON 2024-11-23

History

Start date End date Type Value
2016-02-09 2020-11-10 Address 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201110060091 2020-11-10 BIENNIAL STATEMENT 2020-02-01
160209000774 2016-02-09 CERTIFICATE OF INCORPORATION 2016-02-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5767768603 2021-03-20 0235 PPS 230 Grove Ave, Cedarhurst, NY, 11516-1716
Loan Status Date 2021-04-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6672
Loan Approval Amount (current) 6672
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 Cedarhurst, NASSAU, NY, 11516-1716
Project Congressional District NY-04
Number of Employees 3
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 6745.92
Forgiveness Paid Date 2022-05-05
4127037401 2020-05-08 0202 PPP 3050 NOSTRAND AVE, BROOKLYN, NY, 11229
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41540
Loan Approval Amount (current) 41540
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 BROOKLYN, KINGS, NY, 11229-0001
Project Congressional District NY-09
Number of Employees 3
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 41948.22
Forgiveness Paid Date 2021-05-10

Date of last update: 25 Mar 2025

Sources: New York Secretary of State