Search icon

ALPHA FOOD LABS, LLC

Company Details

Name: ALPHA FOOD LABS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 29 Mar 2016 (9 years ago)
Date of dissolution: 07 Sep 2018
Entity Number: 4920728
ZIP code: 10019
County: Kings
Place of Formation: New York
Address: 330 W. 58TH ST. SUITE 214, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 330 W. 58TH ST. SUITE 214, NEW YORK, NY, United States, 10019

Agent

Name Role Address
ANTHONY FRANCIS Agent 330 W. 58TH ST. SUITE 214, NEW YORK, NY, 10019

Filings

Filing Number Date Filed Type Effective Date
180907000202 2018-09-07 ARTICLES OF DISSOLUTION 2018-09-07
160329000454 2016-03-29 ARTICLES OF ORGANIZATION 2016-03-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4758207302 2020-04-30 0202 PPP 535 Dean St Apt 220, Brooklyn, NY, 11217-2181
Loan Status Date 2021-07-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32000
Loan Approval Amount (current) 32000
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, 11217-2181
Project Congressional District NY-10
Number of Employees 2
NAICS code 541690
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 474333
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 32360.33
Forgiveness Paid Date 2021-06-16

Date of last update: 25 Mar 2025

Sources: New York Secretary of State