Search icon

ALDEN REALTY ENTERPRISES INC.

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

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

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

Date of last update: 17 Mar 2025

Sources: New York Secretary of State