Search icon

ALPHA-RON PHOTOCOPY CO., INC.

Company Details

Name: ALPHA-RON PHOTOCOPY CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Aug 1978 (47 years ago)
Entity Number: 505007
ZIP code: 11754
County: Suffolk
Place of Formation: New York
Address: 44 CARRIAGE DRIVE, KINGS PARK, NY, United States, 11754
Principal Address: 39 PARK CIRCLE SOUTH, EAST FARMINGDALE, NY, United States, 11735

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ALPHA-RON PHOTOCOPY CO., INC. DOS Process Agent 44 CARRIAGE DRIVE, KINGS PARK, NY, United States, 11754

Chief Executive Officer

Name Role Address
RONALD J. PARIGORIS Chief Executive Officer 39 PARK CIRCLE SOUTH, EAST FARMINGDALE, NY, United States, 11735

History

Start date End date Type Value
2014-08-22 2016-08-01 Address 39 PARK CIRCLE S, EAST FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
1996-08-19 2014-08-22 Address 39 PARK CIRCLE S, EAST FARMINGDALE, NY, 11736, USA (Type of address: Chief Executive Officer)
1993-09-27 2020-08-03 Address 39 PARK CIRCLE SOUTH, EAST FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)
1993-03-16 1996-08-19 Address 44 CARRIAGE DRIVE, KINGS PARK, NY, 11754, USA (Type of address: Chief Executive Officer)
1993-03-16 2016-08-01 Address 39 PARK CIRCLE, EAST FARMINGDALE, NY, 11735, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
200803061998 2020-08-03 BIENNIAL STATEMENT 2020-08-01
180801007542 2018-08-01 BIENNIAL STATEMENT 2018-08-01
160801007348 2016-08-01 BIENNIAL STATEMENT 2016-08-01
20160512045 2016-05-12 ASSUMED NAME CORP INITIAL FILING 2016-05-12
140822006307 2014-08-22 BIENNIAL STATEMENT 2014-08-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
3600.00
Total Face Value Of Loan:
3600.00
Date:
2020-05-08
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:
3600.00
Total Face Value Of Loan:
3600.00

Paycheck Protection Program

Date Approved:
2020-05-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
3600
Current Approval Amount:
3600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
3618.94

Date of last update: 18 Mar 2025

Sources: New York Secretary of State