Search icon

ALFA OF BROOKLYN MOTORS INC.

Company Details

Name: ALFA OF BROOKLYN MOTORS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 May 1983 (42 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 842492
ZIP code: 11576
County: Kings
Place of Formation: New York
Address: 24 SOUTH DR, BABYLON, NY, United States, 11576
Principal Address: 547 HICKS ST, BROOKLYN, NY, United States, 11231

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
WILLIAM WISTTINSKY DOS Process Agent 24 SOUTH DR, BABYLON, NY, United States, 11576

Chief Executive Officer

Name Role Address
EDRI AMRAM Chief Executive Officer 547 HICKS ST, BROOKLYN, NY, United States, 11231

History

Start date End date Type Value
2005-08-12 2009-07-06 Address 6502-11TH AVE, BROOKLYN, NY, 11215, USA (Type of address: Service of Process)
1993-08-02 2005-08-12 Address 547 HICKS STREET, BROOKLYN, NY, 11231, USA (Type of address: Service of Process)
1992-11-13 2005-08-12 Address 547 HICKS ST, BROOKLYN, NY, 11231, USA (Type of address: Chief Executive Officer)
1992-11-13 1993-08-02 Address 547 HICKS ST, BROOKLYN, NY, 11231, USA (Type of address: Service of Process)
1992-11-13 2005-08-12 Address 547 HICKS ST, BROOKLYN, NY, 11231, USA (Type of address: Principal Executive Office)
1983-05-17 1992-11-13 Address 547 HICKS ST., BROOKLYN, NY, 11231, USA (Type of address: Service of Process)
1983-05-17 2024-12-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
DP-2100120 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
110603002231 2011-06-03 BIENNIAL STATEMENT 2011-05-01
090706002679 2009-07-06 BIENNIAL STATEMENT 2009-05-01
070601002426 2007-06-01 BIENNIAL STATEMENT 2007-05-01
050812002664 2005-08-12 BIENNIAL STATEMENT 2005-05-01
030428002204 2003-04-28 BIENNIAL STATEMENT 2003-05-01
010504002237 2001-05-04 BIENNIAL STATEMENT 2001-05-01
990513002394 1999-05-13 BIENNIAL STATEMENT 1999-05-01
970515002566 1997-05-15 BIENNIAL STATEMENT 1997-05-01
930802002329 1993-08-02 BIENNIAL STATEMENT 1993-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2367588507 2021-02-20 0202 PPS 547 Hicks St, Brooklyn, NY, 11231-2907
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36075
Loan Approval Amount (current) 36075
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11231-2907
Project Congressional District NY-10
Number of Employees 3
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 36352.73
Forgiveness Paid Date 2021-12-08
1681647705 2020-05-01 0202 PPP 547 HICKS ST, BROOKLYN, NY, 11231
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24475
Loan Approval Amount (current) 24475
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11231-0001
Project Congressional District NY-10
Number of Employees 3
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 24763.49
Forgiveness Paid Date 2021-07-09

Date of last update: 17 Mar 2025

Sources: New York Secretary of State