Search icon

ALPHA/OMEGA COVERAGE CORP.

Company Details

Name: ALPHA/OMEGA COVERAGE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Nov 1978 (47 years ago)
Entity Number: 522187
ZIP code: 10314
County: New York
Place of Formation: New York
Address: 1253 RICHMOND AVENUE, STATEN ISLAND, NY, United States, 10314

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ALPHA OMEGA DOS Process Agent 1253 RICHMOND AVENUE, STATEN ISLAND, NY, United States, 10314

Chief Executive Officer

Name Role Address
MICHAEL J AQUINO Chief Executive Officer 1253 RICHMOND AVENUE, STATEN ISLAND, NY, United States, 10314

History

Start date End date Type Value
1993-04-16 2006-11-08 Address 1253 RICHMOND AVENUE, STATEN ISLAND, NY, 10314, USA (Type of address: Chief Executive Officer)
1978-11-17 2022-12-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1978-11-17 1993-10-29 Address 1 PENNSYLVANIA PLAZA, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
161116006209 2016-11-16 BIENNIAL STATEMENT 2016-11-01
20160317005 2016-03-17 ASSUMED NAME LLC AMENDMENT 2016-03-17
20160209007 2016-02-09 ASSUMED NAME LLC INITIAL FILING 2016-02-09
141107006192 2014-11-07 BIENNIAL STATEMENT 2014-11-01
101110002818 2010-11-10 BIENNIAL STATEMENT 2010-11-01

USAspending Awards / Financial Assistance

Date:
2020-04-13
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:
107500.00
Total Face Value Of Loan:
107500.00

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
107500
Current Approval Amount:
107500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
108086.1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State