Search icon

ALEXANDER BEC CORPORATE RECRUITERS LLC

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: ALEXANDER BEC CORPORATE RECRUITERS LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 02 Mar 2007
Business ALEI: 0890727
Annual report due: 31 Mar 2026
Business address: 15 ARGYLE RD., MILFORD, CT, 06460, United States
Mailing address: 15 ARGYLE RD, MILFORD, CT, United States, 06460
ZIP code: 06460
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: douglas@alexanderbec.com

Industry & Business Activity

NAICS

561312 Executive Search Services

This U.S. industry comprises establishments primarily engaged in providing executive search, recruitment, and placement services for clients with specific executive and senior management position requirements. The range of services provided by these establishments may include developing a search strategy and position specification based on the culture and needs of the client; researching, identifying, screening, and interviewing candidates; verifying candidate qualifications; and assisting in final offer negotiations and assimilation of the selected candidate. The individuals identified, recruited, or placed are not employees of the executive search services establishments. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
DOUGLAS UNGER Agent 15 ARGYLE RD., MILFORD, CT, 06460, United States 15 ARGYLE RD., MILFORD, CT, 06460, United States +1 203-685-6019 douglas@alexanderbec.com 84 INNISBROOK AVE, LAS VEGAS, NV, 89113, United States

Officer

Name Role Business address Phone E-Mail Residence address
DOUGLAS UNGER Officer 15 ARGYLE RD, MILFORD, CT, 06460, United States +1 203-685-6019 douglas@alexanderbec.com 84 INNISBROOK AVE, LAS VEGAS, NV, 89113, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012982223 2025-03-22 - Annual Report Annual Report -
BF-0012042677 2024-01-11 - Annual Report Annual Report -
BF-0011417898 2023-02-07 - Annual Report Annual Report -
BF-0010267499 2022-03-01 - Annual Report Annual Report 2022
0007122507 2021-02-04 - Annual Report Annual Report 2021
0006748263 2020-02-10 - Annual Report Annual Report 2020
0006326019 2019-01-18 - Annual Report Annual Report 2019
0006307129 2019-01-04 - Annual Report Annual Report 2018
0005778086 2017-03-02 - Annual Report Annual Report 2017
0005778058 2017-03-02 - Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3436908604 2021-03-17 0156 PPP 15 Argyle Rd N/A, Milford, CT, 06460-6326
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12772
Loan Approval Amount (current) 12772
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Milford, NEW HAVEN, CT, 06460-6326
Project Congressional District CT-03
Number of Employees 1
NAICS code 561311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12832.19
Forgiveness Paid Date 2021-09-14
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information