Search icon

JACK ALPHA, INC.

Company Details

Name: JACK ALPHA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Jan 1985 (40 years ago)
Entity Number: 966418
ZIP code: 12302
County: Schenectady
Place of Formation: New York
Address: 672 SACANDAGA RD, GLENVILLE, NY, United States, 12302
Principal Address: 1315 ERIE BOULEVARD, SCHENECTADY, NY, United States, 12305

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL A SCACCIA Chief Executive Officer 1315 ERIE BOULEVARD, SCHENECTADY, NY, United States, 12305

DOS Process Agent

Name Role Address
MICHAEL SCACCIA DOS Process Agent 672 SACANDAGA RD, GLENVILLE, NY, United States, 12302

Licenses

Number Type Date Last renew date End date Address Description
0370-24-220967 Alcohol sale 2024-07-31 2024-07-31 2026-07-31 1315 ERIE BLVD, SCHENECTADY, New York, 12305 Food & Beverage Business

History

Start date End date Type Value
2025-02-20 2025-02-20 Address 1315 ERIE BOULEVARD, SCHENECTADY, NY, 12305, USA (Type of address: Chief Executive Officer)
2019-10-10 2025-02-20 Address 672 SACANDAGA RD, GLORVILLE, NY, 12302, USA (Type of address: Service of Process)
2011-02-03 2025-02-20 Address 1315 ERIE BOULEVARD, SCHENECTADY, NY, 12305, USA (Type of address: Chief Executive Officer)
2007-01-19 2019-10-10 Address 674 SACANDAGA ROAD, SCOTIA, NY, 12302, USA (Type of address: Service of Process)
2007-01-19 2011-02-03 Address 1315 ERIE BOULEVARD, SCHENECTADY, NY, 12305, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250220003464 2025-02-20 BIENNIAL STATEMENT 2025-02-20
220905000585 2022-09-05 BIENNIAL STATEMENT 2021-01-01
191010002044 2019-10-10 BIENNIAL STATEMENT 2019-01-01
130222002210 2013-02-22 BIENNIAL STATEMENT 2013-01-01
110203002181 2011-02-03 BIENNIAL STATEMENT 2011-01-01

USAspending Awards / Financial Assistance

Date:
2021-02-22
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:
82182.00
Total Face Value Of Loan:
82182.00
Date:
2020-07-18
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:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-06-17
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:
-84000.00
Total Face Value Of Loan:
0.00
Date:
2020-05-03
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:
84000.00
Total Face Value Of Loan:
84000.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
84000
Current Approval Amount:
84000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
85164.49
Date Approved:
2021-02-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
82182
Current Approval Amount:
82182
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
82650.32

Date of last update: 17 Mar 2025

Sources: New York Secretary of State