Search icon

ALPHAMORE LLC

Company Details

Name: ALPHAMORE LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 08 Feb 2017 (8 years ago)
Entity Number: 5082302
ZIP code: 11210
County: Kings
Place of Formation: New York
Address: 3021 AVENUE J, BROOKLYN, NY, United States, 11210

DOS Process Agent

Name Role Address
ALPHAMORE LLC DOS Process Agent 3021 AVENUE J, BROOKLYN, NY, United States, 11210

Legal Entity Identifier

LEI Number:
549300OP0XW36WECGV57

Registration Details:

Initial Registration Date:
2017-12-01
Next Renewal Date:
2018-11-30
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
2020-04-21 2021-02-02 Address 2511 AVE I, BROOKLYN, NY, 11210, USA (Type of address: Service of Process)
2017-02-08 2020-04-21 Address 202 FOSTER AVE APT 2, BROOKLYN, NY, 11230, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210202060663 2021-02-02 BIENNIAL STATEMENT 2021-02-01
200928000551 2020-09-28 CERTIFICATE OF PUBLICATION 2020-09-28
200421060386 2020-04-21 BIENNIAL STATEMENT 2019-02-01
170208010266 2017-02-08 ARTICLES OF ORGANIZATION 2017-02-08

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
47575.55
Total Face Value Of Loan:
47575.55
Date:
2020-04-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
47575.55
Current Approval Amount:
47575.55
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
48171.57

Date of last update: 24 Mar 2025

Sources: New York Secretary of State