Search icon

ALLEN VISCONTI, INC.

Company Details

Name: ALLEN VISCONTI, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Feb 1986 (39 years ago)
Entity Number: 1055390
ZIP code: 11236
County: Kings
Place of Formation: New York
Address: 14 BROOKLYN TERMINAL MARKET, BROOKLYN, NY, United States, 11236

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL VISCONTI Chief Executive Officer 14 BROOKLYN TERMINAL MARKET, BROOKLYN, NY, United States, 11236

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 14 BROOKLYN TERMINAL MARKET, BROOKLYN, NY, United States, 11236

History

Start date End date Type Value
1993-05-26 2020-06-09 Address 432 6TH STREET, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer)
1993-05-26 2020-06-09 Address 432 6TH STREET, BROOKLYN, NY, 11215, USA (Type of address: Principal Executive Office)
1986-02-04 1994-03-09 Address 14 BROOKLYN TERMINAL, MARKET, BROOKLYN, NY, 11236, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200609060101 2020-06-09 BIENNIAL STATEMENT 2020-02-01
200428000605 2020-04-28 CERTIFICATE OF AMENDMENT 2020-04-28
080221003465 2008-02-21 BIENNIAL STATEMENT 2008-02-01
060309002905 2006-03-09 BIENNIAL STATEMENT 2006-02-01
040130002937 2004-01-30 BIENNIAL STATEMENT 2004-02-01

USAspending Awards / Financial Assistance

Date:
2021-08-19
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:
500000.00
Total Face Value Of Loan:
500000.00
Date:
2020-08-05
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:
15000.00
Total Face Value Of Loan:
15000.00
Date:
2020-04-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
8000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-16
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:
99070.00
Total Face Value Of Loan:
99070.00

Paycheck Protection Program

Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
99070
Current Approval Amount:
99070
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
100074.46
Date Approved:
2021-05-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
96551
Current Approval Amount:
96551
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
97127.66

Court Cases

Court Case Summary

Filing Date:
1991-06-03
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Agricultural Acts

Parties

Party Name:
VAL MEX DISTRIBUTING
Party Role:
Plaintiff
Party Name:
ALLEN VISCONTI, INC.
Party Role:
Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State