Search icon

ALPHA DRIVE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ALPHA DRIVE, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 16 Aug 2017 (8 years ago)
Entity Number: 5187473
ZIP code: 10007
County: Kings
Place of Formation: Delaware
Address: 110 Duane Street, Suite 1C, New York, NY, United States, 10007
Principal Address: 133 WATER ST, 9D, BROOKLYN, NY, United States, 11201

DOS Process Agent

Name Role Address
AYZENBERG LAW FIRM PLLC DOS Process Agent 110 Duane Street, Suite 1C, New York, NY, United States, 10007

Chief Executive Officer

Name Role Address
HEIDI BRAUNSTEIN Chief Executive Officer 133 WATER STREET, 9D, BROOKLYN, NY, United States, 11201

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
7YYK2
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-05
CAGE Expiration:
2025-12-14
SAM Expiration:
2021-12-14

Contact Information

POC:
HEIDI BRAUNSTEIN
Corporate URL:
http://alphadrive.ai

History

Start date End date Type Value
2023-08-21 2023-08-21 Address 133 WATER ST, 9D, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2023-08-21 2023-08-21 Address 133 WATER STREET, 9D, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2023-06-06 2023-08-21 Address 133 WATER STREET, 9D, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2023-06-06 2023-08-21 Address 133 WATER ST, 9D, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2023-06-06 2023-06-06 Address 133 WATER ST, 9D, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230821000157 2023-08-21 BIENNIAL STATEMENT 2023-08-01
230606000337 2023-06-06 BIENNIAL STATEMENT 2021-08-01
210222060340 2021-02-22 BIENNIAL STATEMENT 2019-08-01
170816000502 2017-08-16 APPLICATION OF AUTHORITY 2017-08-16

USAspending Awards / Contracts

Procurement Instrument Identifier:
FA864920P0190
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
50000.00
Base And Exercised Options Value:
50000.00
Base And All Options Value:
50000.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2019-12-12
Description:
OPEN CALL FOR INNOVATIVE DEFENSE-RELATED DUAL-PURPOSE TECHNOLOGIES/SOLUTIONS WITH A CLEAR AIR FORCE STAKEHOLDER NEED
Naics Code:
541715: RESEARCH AND DEVELOPMENT IN THE PHYSICAL, ENGINEERING, AND LIFE SCIENCES (EXCEPT NANOTECHNOLOGY AND BIOTECHNOLOGY)
Product Or Service Code:
AD92: R&D- DEFENSE OTHER: OTHER (APPLIED RESEARCH/EXPLORATORY DEVELOPMENT)

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
31432.00
Total Face Value Of Loan:
31432.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
31432
Current Approval Amount:
31432
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
31661.63

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State