Search icon

ALBA ELECTRIC CORP

Company Details

Name: ALBA ELECTRIC CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Dec 2017 (7 years ago)
Entity Number: 5251156
ZIP code: 07450
County: New York
Place of Formation: New York
Address: 203 Godwin Ave, Ridgewood, NJ, United States, 07450
Principal Address: 240 W 52ND ST, 5TH FL, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 200

Share Par Value 0.001

Type PAR VALUE

DOS Process Agent

Name Role Address
DAVID B FRIEDRICH & ASSOC DOS Process Agent 203 Godwin Ave, Ridgewood, NJ, United States, 07450

Chief Executive Officer

Name Role Address
ANDREW HORAN Chief Executive Officer 240 W 52ND ST, 5TH FL, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2024-12-20 2025-02-24 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 0.001
2024-07-31 2024-12-20 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 0.001
2024-07-30 2024-07-30 Address 240 W 52ND ST, 5TH FL, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2024-07-30 2024-07-31 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 0.001
2024-03-04 2024-07-30 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 0.001
2024-01-16 2024-03-04 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 0.001
2023-12-14 2024-01-16 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 0.001
2023-06-27 2023-12-14 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 0.001
2023-05-05 2023-06-27 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 0.001
2023-04-12 2023-05-05 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 0.001

Filings

Filing Number Date Filed Type Effective Date
240730018918 2024-07-30 BIENNIAL STATEMENT 2024-07-30
201002061150 2020-10-02 BIENNIAL STATEMENT 2019-12-01
180522000470 2018-05-22 CERTIFICATE OF AMENDMENT 2018-05-22
171215010161 2017-12-15 CERTIFICATE OF INCORPORATION 2018-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3707407200 2020-04-27 0202 PPP 240 West 52nd Street, NEW YORK, NY, 10019-5802
Loan Status Date 2021-08-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 348585
Loan Approval Amount (current) 348585
Undisbursed Amount 0
Franchise Name -
Lender Location ID 85732
Servicing Lender Name Blue Foundry Bank
Servicing Lender Address 19 Park Avenue, Rutherford, NJ, 07070
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address NEW YORK, NEW YORK, NY, 10019-5802
Project Congressional District NY-12
Number of Employees 28
NAICS code 238210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 85732
Originating Lender Name Blue Foundry Bank
Originating Lender Address Rutherford, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 352787.39
Forgiveness Paid Date 2021-07-29
7815898503 2021-03-06 0202 PPS 240 W 52nd St # 5, New York, NY, 10019-5802
Loan Status Date 2022-01-26
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 259196.72
Loan Approval Amount (current) 259196.72
Undisbursed Amount 0
Franchise Name -
Lender Location ID 85732
Servicing Lender Name Blue Foundry Bank
Servicing Lender Address 19 Park Avenue, Rutherford, NJ, 07070
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10019-5802
Project Congressional District NY-12
Number of Employees 30
NAICS code 238210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 85732
Originating Lender Name Blue Foundry Bank
Originating Lender Address Rutherford, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 261104.7
Forgiveness Paid Date 2021-12-06

Date of last update: 07 Mar 2025

Sources: New York Secretary of State