Search icon

ALRUE IMPORT CORP.

Company Details

Name: ALRUE IMPORT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Jul 1953 (72 years ago)
Entity Number: 91891
ZIP code: 10001
County: New York
Place of Formation: New York
Principal Address: 151 WEST 26TH ST, NEW YORK, NY, United States, 10001
Address: AURAHAM SHAUL, 151 WEST 26TH ST, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent AURAHAM SHAUL, 151 WEST 26TH ST, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
AVRAHAM SHAUL Chief Executive Officer 10-40 45TH AVE, LONG ILSAND CITY, NY, United States, 11101

History

Start date End date Type Value
1996-11-01 2006-02-01 Address 70 ERIE AVE, ATLANTIC BEACH, NY, 11509, USA (Type of address: Chief Executive Officer)
1996-11-01 1997-07-18 Address AURAHAM SHAUL, 151 WEST 26TH ST, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
1953-07-15 1996-11-01 Address 80 BROAD ST., NEW YORK, NY, 10004, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
060201002833 2006-02-01 BIENNIAL STATEMENT 2005-07-01
C328583-2 2003-03-12 ASSUMED NAME CORP INITIAL FILING 2003-03-12
970718002523 1997-07-18 BIENNIAL STATEMENT 1997-07-01
961101002322 1996-11-01 BIENNIAL STATEMENT 1995-07-01
A231111-5 1975-05-02 CERTIFICATE OF AMENDMENT 1975-05-02
8527-102 1953-07-15 CERTIFICATE OF INCORPORATION 1953-07-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1520468008 2020-06-22 0202 PPP 1040 45TH AVE FL 2, LONG ISLAND CITY, NY, 11101-5211
Loan Status Date 2021-03-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 52095
Loan Approval Amount (current) 52095
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LONG ISLAND CITY, QUEENS, NY, 11101-5211
Project Congressional District NY-07
Number of Employees 7
NAICS code 561499
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 52423.27
Forgiveness Paid Date 2021-02-10
6820448508 2021-03-04 0202 PPS 1040 45th Ave, Long Island City, NY, 11101-6915
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 52095
Loan Approval Amount (current) 52095
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Long Island City, QUEENS, NY, 11101-6915
Project Congressional District NY-07
Number of Employees 5
NAICS code 339910
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 52344.77
Forgiveness Paid Date 2021-09-01

Date of last update: 02 Mar 2025

Sources: New York Secretary of State