Search icon

ALPHABET HEALTH LTD.

Headquarter

Company Details

Name: ALPHABET HEALTH LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Nov 2018 (6 years ago)
Entity Number: 5448550
ZIP code: 10036
County: New York
Place of Formation: New York
Principal Address: 1177 AVENUE OF THE AMERICAS, 5TH FLOOR, NEW YORK, NY, United States, 10036
Address: 54 STATE STREET, ste. 804, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 1500

Share Par Value 0.01

Type PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of ALPHABET HEALTH LTD., KENTUCKY 1192358 KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ALPHABET HEALTH LTD 401(K) AND PROFIT SHARING PLAN 2021 832626373 2022-07-29 ALPHABET HEALTH LTD 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541600
Sponsor’s telephone number 6462049540
Plan sponsor’s address 1177 AVENUE OF THE AMERICAS, FL 5, NEW YORK, NY, 10036

Signature of

Role Plan administrator
Date 2022-07-29
Name of individual signing YAMING WANG
ALPHABET HEALTH LTD 401(K) AND PROFIT SHARING PLAN 2020 832626373 2021-09-10 ALPHABET HEALTH LTD 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541600
Sponsor’s telephone number 6462049540
Plan sponsor’s address 1177 AVENUE OF THE AMERICAS, FL 5, NEW YORK, NY, 10036

Signature of

Role Plan administrator
Date 2021-09-10
Name of individual signing YAMING WANG
ALPHABET HEALTH LTD 401(K) AND PROFIT SHARING PLAN 2019 832626373 2020-08-13 ALPHABET HEALTH LTD 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541600
Sponsor’s telephone number 6462049540
Plan sponsor’s address 1177 AVENUE OF THE AMERICAS, FL 5, NEW YORK, NY, 10036

Signature of

Role Plan administrator
Date 2020-08-13
Name of individual signing YAMING WANG

DOS Process Agent

Name Role Address
ALPHABET HEALTH LTD. DOS Process Agent 54 STATE STREET, ste. 804, NEW YORK, NY, United States, 10036

Agent

Name Role Address
REPUBLIC REGISTERED AGENT SERVICES INC. Agent 54 STATE STREET, STE 804, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
YAMING WANG Chief Executive Officer 1177 AVENUE OF THE AMERICAS, 5TH FLOOR, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2024-12-26 2024-12-26 Address 1177 AVENUE OF THE AMERICAS, 5TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2024-11-04 2024-12-26 Address 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Registered Agent)
2024-11-04 2024-12-26 Address 1177 Avenue of the Americas, 5th Floor, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2024-11-04 2024-11-04 Address 1177 AVENUE OF THE AMERICAS, 5TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2024-11-04 2024-12-26 Address 1177 AVENUE OF THE AMERICAS, 5TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2024-11-04 2024-12-09 Shares Share type: PAR VALUE, Number of shares: 1500, Par value: 0.01
2022-02-02 2024-11-04 Shares Share type: PAR VALUE, Number of shares: 1500, Par value: 0.01
2020-11-12 2024-11-04 Address 1177 AVENUE OF THE AMERICAS, 5TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2018-11-26 2024-11-04 Address 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Service of Process)
2018-11-26 2024-11-04 Address 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
241226002673 2024-12-09 CERTIFICATE OF CHANGE BY ENTITY 2024-12-09
241104004680 2024-11-04 BIENNIAL STATEMENT 2024-11-04
221128003571 2022-11-28 BIENNIAL STATEMENT 2022-11-01
201112060175 2020-11-12 BIENNIAL STATEMENT 2020-11-01
181126010375 2018-11-26 CERTIFICATE OF INCORPORATION 2018-11-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5682517701 2020-05-01 0202 PPP 1177 AVENUE OF THE AMERICAS FL 5, NEW YORK, NY, 10036-2714
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17592
Loan Approval Amount (current) 17592
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description New Business or 2 years or less
Project Address NEW YORK, NEW YORK, NY, 10036-2714
Project Congressional District NY-12
Number of Employees 4
NAICS code 621999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17689.4
Forgiveness Paid Date 2021-02-16

Date of last update: 23 Mar 2025

Sources: New York Secretary of State