Search icon

ALDEN REALTY ENTERPRISES INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ALDEN REALTY ENTERPRISES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Apr 1985 (40 years ago)
Entity Number: 985701
ZIP code: 11223
County: Queens
Place of Formation: New York
Address: C/O EZRA ASHKENAZI, 2030 E SECOND STREET, BROOKYN, NY, United States, 11223
Principal Address: 1113 AVENUE J, BROOKLYN, NY, United States, 11230

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O EZRA ASHKENAZI, 2030 E SECOND STREET, BROOKYN, NY, United States, 11223

Chief Executive Officer

Name Role Address
EZRA ASHKENAZI Chief Executive Officer 1113 AVENUE J, BROOKLYN, NY, United States, 11230

Unique Entity ID

CAGE Code:
5CNE8
UEI Expiration Date:
2020-08-07

Business Information

Activation Date:
2019-08-08
Initial Registration Date:
2009-03-11

History

Start date End date Type Value
2024-07-12 2024-10-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-08-06 2009-04-10 Address 1113 AVENUE J, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer)
2005-05-05 2007-08-06 Address C/O EZRA ASHKENAZI, 2030 EAST 2ND ST, BROOKYN, NY, 11223, USA (Type of address: Service of Process)
2001-04-30 2005-05-05 Address 912 FLATBUSH AVE, BROOKLYN, NY, 11226, USA (Type of address: Service of Process)
2001-04-30 2007-08-06 Address 912 FLATBUSH AVE, BROOKLYN, NY, 11226, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
190411061371 2019-04-11 BIENNIAL STATEMENT 2019-04-01
170926006169 2017-09-26 BIENNIAL STATEMENT 2017-04-01
130424002185 2013-04-24 BIENNIAL STATEMENT 2013-04-01
110614002238 2011-06-14 BIENNIAL STATEMENT 2011-04-01
090410002072 2009-04-10 BIENNIAL STATEMENT 2009-04-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
47PC1019C0006
Award Or Idv Flag:
AWARD
Award Type:
DEFINITIVE CONTRACT
Action Obligation:
12000.00
Base And Exercised Options Value:
12000.00
Base And All Options Value:
12000.00
Awarding Agency Name:
General Services Administration
Performance Start Date:
2019-10-01
Description:
THIS IS AN OVERTIME UTILITY FOR LEASE LOCATION
Naics Code:
531390: OTHER ACTIVITIES RELATED TO REAL ESTATE
Product Or Service Code:
S119: UTILITIES- OTHER
Procurement Instrument Identifier:
GS02B2363910304
Award Or Idv Flag:
AWARD
Award Type:
DO
Action Obligation:
45532.87
Base And Exercised Options Value:
45532.87
Base And All Options Value:
682993.09
Awarding Agency Name:
General Services Administration
Performance Start Date:
2010-10-01
Description:
TAS::47 4542 001::TAS LEASE
Naics Code:
531120: LESSORS OF NONRESIDENTIAL BUILDINGS (EXCEPT MINIWAREHOUSES)
Product Or Service Code:
X111: LEASE/RENTAL OF OFFICE BUILDINGS
Procurement Instrument Identifier:
GS02B2363910334
Award Or Idv Flag:
AWARD
Award Type:
DO
Action Obligation:
45532.87
Base And Exercised Options Value:
45532.87
Base And All Options Value:
682993.09
Awarding Agency Name:
General Services Administration
Performance Start Date:
2010-10-01
Description:
TAS::47 4542 001::TAS LEASE
Naics Code:
531120: LESSORS OF NONRESIDENTIAL BUILDINGS (EXCEPT MINIWAREHOUSES)
Product Or Service Code:
X111: LEASE/RENTAL OF OFFICE BUILDINGS

USAspending Awards / Financial Assistance

Date:
2020-06-16
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:
61500.00
Total Face Value Of Loan:
61500.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State