Search icon

ALICE BLACK INTERIORS, INC.

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

Company Details

Entity Name: ALICE BLACK INTERIORS, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 07 Mar 2014
Business ALEI: 1134367
Annual report due: 07 Mar 2026
Business address: 263 RIVERSIDE AVENUE, WESTPORT, CT, 06880, United States
Mailing address: 263 RIVERSIDE AVENUE, WESTPORT, CT, United States, 06880
ZIP code: 06880
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 20000
E-Mail: alice@aliceblack.com

Industry & Business Activity

NAICS

811490 Other Personal and Household Goods Repair and Maintenance

This industry comprises establishments primarily engaged in repairing and servicing personal or household-type goods without retailing new personal or household-type goods (except home and garden equipment, appliances, furniture, and footwear and leather goods). Establishments in this industry repair items, such as garments; watches; jewelry; musical instruments; bicycles and motorcycles; and motorboats, canoes, sailboats, and other recreational boats. Learn more at the U.S. Census Bureau

Links between entities

Type Company Name Company Number State
Headquarter of ALICE BLACK INTERIORS, INC., NEW YORK 4610010 NEW YORK

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
PATRICK J. WALSH ESQ. Agent 440 MAIN STREET, SUITE 2, RIDGEFIELD, CT, 06877, United States 440 MAIN STREET, SUITE 2, RIDGEFIELD, CT, 06877, United States +1 203-417-0739 accounting@aliceblack.com 71 OLD BRANCHVILLE ROAD, RIDGEFIELD, CT, 06877, United States

Officer

Name Role Business address Residence address
ALICE SCHWARZ Officer 263 RIVERSIDE AVENUE, 263 RIVERSIDE AVENUE, WESTPORT, CT, 06880, United States 300 Glover Ave, Norwalk, CT, 06850-4527, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013039319 2025-02-12 - Annual Report Annual Report -
BF-0012228686 2024-02-26 - Annual Report Annual Report -
BF-0011192272 2023-02-06 - Annual Report Annual Report -
BF-0010256775 2022-02-09 - Annual Report Annual Report 2022
0007092067 2021-02-01 - Annual Report Annual Report 2020
0007092301 2021-02-01 - Annual Report Annual Report 2021
0006427404 2019-03-06 - Annual Report Annual Report 2019
0006092897 2018-02-23 - Annual Report Annual Report 2018
0005897483 2017-07-28 2017-07-28 First Report Organization and First Report -
0005058224 2014-03-07 - Business Formation Certificate of Incorporation -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3917668409 2021-02-05 0156 PPS 19 Lee Ln, Redding, CT, 06896-2902
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) 43540
Loan Approval Amount (current) 43540
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 Redding, FAIRFIELD, CT, 06896-2902
Project Congressional District CT-04
Number of Employees 3
NAICS code 561790
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
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 43808.4
Forgiveness Paid Date 2021-09-23
6365827701 2020-05-01 0156 PPP 263 RIVERSIDE AVENUE, WESTPORT, CT, 06880
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43540
Loan Approval Amount (current) 43540
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 New Business or 2 years or less
Project Address WESTPORT, FAIRFIELD, CT, 06880-0001
Project Congressional District CT-04
Number of Employees 6
NAICS code 541410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
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 43809.67
Forgiveness Paid Date 2021-02-16

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0003390045 Active OFS 2020-07-17 2025-07-17 ORIG FIN STMT

Parties

Name ALICE BLACK INTERIORS, INC.
Role Debtor
Name U.S. SMALL BUSINESS ADMINISTRATION
Role Secured Party
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