Search icon

ALEX & ARI, INC.

Company Details

Name: ALEX & ARI, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Mar 2019 (6 years ago)
Entity Number: 5518613
ZIP code: 10455
County: Bronx
Place of Formation: New York
Address: 853 MACY PLACE, APT. 6E, BRONX, NY, United States, 10455
Principal Address: 853 Macy pl, apt 6E, Bronx, NY, United States, 10455

Shares Details

Shares issued 100

Share Par Value 0.001

Type PAR VALUE

DOS Process Agent

Name Role Address
ALEX & ARI, INC. DOS Process Agent 853 MACY PLACE, APT. 6E, BRONX, NY, United States, 10455

Agent

Name Role Address
DUWAINE HARRIS Agent 853 MACY PLACE, APT. 6E, BRONX, NY, 10455

Chief Executive Officer

Name Role Address
VERA KONDRATYEVA Chief Executive Officer 321 9TH ST, BROOKLYN, NY, United States, 11215

Form 5500 Series

Employer Identification Number (EIN):
834105411
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
0
Sponsors Telephone Number:

Licenses

Number Type Date Last renew date End date Address Description
0340-23-135601 Alcohol sale 2023-06-16 2023-06-16 2025-02-28 321 9TH ST, BROOKLYN, New York, 11215 Restaurant

History

Start date End date Type Value
2025-03-01 2025-03-01 Address 321 9TH ST, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer)
2025-03-01 2025-03-01 Address 559 5TH AVE, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer)
2023-03-01 2025-03-01 Address 853 MACY PLACE, APT. 6E, BRONX, NY, 10455, USA (Type of address: Registered Agent)
2023-03-01 2023-03-01 Address 559 5TH AVE, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer)
2023-03-01 2023-03-01 Address 321 9TH ST, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250301040156 2025-03-01 BIENNIAL STATEMENT 2025-03-01
230301003264 2023-03-01 BIENNIAL STATEMENT 2023-03-01
211229002732 2021-12-29 BIENNIAL STATEMENT 2021-12-29
190322010010 2019-03-22 CERTIFICATE OF INCORPORATION 2019-03-22

USAspending Awards / Financial Assistance

Date:
2021-04-17
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:
35000.00
Total Face Value Of Loan:
35000.00
Date:
2021-03-25
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:
35000.00
Total Face Value Of Loan:
0.00
Date:
2020-08-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
9000.00
Total Face Value Of Loan:
9000.00

Paycheck Protection Program

Date Approved:
2021-04-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
35000
Current Approval Amount:
35000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
35152.47

Date of last update: 23 Mar 2025

Sources: New York Secretary of State