Search icon

ALEXANDER NADANER IMPORTS CORP.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 51 Cheever Pl, Brooklyn, NY 11231, USA, STE 1102, new york, NY, United States, 11231

Chief Executive Officer

Name Role Address
ALEXANDER NADANER Chief Executive Officer 42 W 48TH ST, STE 1102, NEW YORK, NY, United States, 10036

History

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)

Filings

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

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
42497.50
Total Face Value Of Loan:
42497.50
Date:
2020-05-20
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:
142300.00
Total Face Value Of Loan:
142300.00
Date:
2020-04-15
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:
42497.00
Total Face Value Of Loan:
42497.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
42497
Current Approval Amount:
42497
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
42933.77
Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
42497.5
Current Approval Amount:
42497.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
42904.77

Date of last update: 17 Mar 2025

Sources: New York Secretary of State