Name: | ALEXANDER NADANER IMPORTS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Jul 1982 (43 years ago) |
Entity Number: | 780034 |
ZIP code: | 11231 |
County: | New York |
Place of Formation: | New York |
Address: | 51 Cheever Pl, Brooklyn, NY 11231, USA, STE 1102, new york, NY, United States, 11231 |
Principal Address: | 42 W 48TH ST, STE 1102, NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 51 Cheever Pl, Brooklyn, NY 11231, USA, STE 1102, new york, NY, United States, 11231 |
Name | Role | Address |
---|---|---|
ALEXANDER NADANER | Chief Executive Officer | 42 W 48TH ST, STE 1102, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-25 | 2025-03-25 | Address | 42 W 48TH ST, STE 1102, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2012-07-25 | 2025-03-25 | Address | 42 W 48TH ST, STE 1102, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2008-07-16 | 2012-07-25 | Address | 42 W 4TH ST, STE 1102, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2008-07-16 | 2025-03-25 | Address | 42 W 48TH ST, STE 1102, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
1993-08-11 | 2008-07-16 | Address | 37 WEST 47TH STREET, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
1993-08-11 | 2008-07-16 | Address | 37 WEST 47TH STREET, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office) |
1993-08-11 | 2008-07-16 | Address | 37 WEST 47TH STREET, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
1982-07-02 | 2025-03-25 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1982-07-02 | 1993-08-11 | Address | 1270 AVE. OF AMERICAS, NEW YORK, NY, 10020, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250325000148 | 2025-03-25 | BIENNIAL STATEMENT | 2025-03-25 |
211226000068 | 2021-12-26 | BIENNIAL STATEMENT | 2021-12-26 |
160718006193 | 2016-07-18 | BIENNIAL STATEMENT | 2016-07-01 |
140714006226 | 2014-07-14 | BIENNIAL STATEMENT | 2014-07-01 |
120725006100 | 2012-07-25 | BIENNIAL STATEMENT | 2012-07-01 |
100721002333 | 2010-07-21 | BIENNIAL STATEMENT | 2010-07-01 |
080716002110 | 2008-07-16 | BIENNIAL STATEMENT | 2008-07-01 |
060616002442 | 2006-06-16 | BIENNIAL STATEMENT | 2006-07-01 |
040803002010 | 2004-08-03 | BIENNIAL STATEMENT | 2004-07-01 |
020618002050 | 2002-06-18 | BIENNIAL STATEMENT | 2002-07-01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8332347103 | 2020-04-15 | 0202 | PPP | 42 West 48th Street Suite 1102, NEW YORK, NY, 10036 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
2720948303 | 2021-01-21 | 0202 | PPS | 42 W 48th St Ste 1102W, New York, NY, 10036-1701 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 17 Mar 2025
Sources: New York Secretary of State