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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ALEX & ARI INC. 401(K) PROFIT SHARING PLAN & TRUST 2021 834105411 2022-06-06 ALEX & ARI INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 722511
Sponsor’s telephone number 4155703174
Plan sponsor’s address 559 5TH AVE., BROOKLYN, NY, 11215

Signature of

Role Plan administrator
Date 2022-06-06
Name of individual signing VERA KONDRATYEVA
ALEX & ARI INC. 401(K) PROFIT SHARING PLAN & TRUST 2020 834105411 2021-07-08 ALEX & ARI INC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 722511
Sponsor’s telephone number 4155703174
Plan sponsor’s address 559 5TH AVE., BROOKLYN, NY, 11215

Signature of

Role Plan administrator
Date 2021-07-08
Name of individual signing EDWARD ROJAS

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

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 2023-03-01 Address 559 5TH AVE, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer)
2023-03-01 2025-03-01 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 0.001
2023-03-01 2025-03-01 Address 853 MACY PLACE, APT. 6E, BRONX, NY, 10455, USA (Type of address: Registered Agent)
2023-03-01 2025-03-01 Address 321 9TH ST, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer)
2023-03-01 2025-03-01 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)
2023-03-01 2025-03-01 Address 853 MACY PLACE, APT. 6E, BRONX, NY, 10455, USA (Type of address: Service of Process)
2019-03-22 2023-03-01 Address 853 MACY PLACE, APT. 6E, BRONX, NY, 10455, USA (Type of address: Registered Agent)

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5285458808 2021-04-17 0202 PPP 559 5th Ave, Brooklyn, NY, 11215-5431
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35000
Loan Approval Amount (current) 35000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11215-5431
Project Congressional District NY-10
Number of Employees 6
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 35152.47
Forgiveness Paid Date 2021-10-14

Date of last update: 23 Mar 2025

Sources: New York Secretary of State