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
020207002281 2002-02-07 BIENNIAL STATEMENT 2002-02-01
940309002538 1994-03-09 BIENNIAL STATEMENT 1994-02-01
930526002156 1993-05-26 BIENNIAL STATEMENT 1993-02-01
B318200-3 1986-02-04 CERTIFICATE OF INCORPORATION 1986-02-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2883497210 2020-04-16 0202 PPP 14 Brooklyn Terminal Market, BROOKLYN, NY, 11236-1510
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 99070
Loan Approval Amount (current) 99070
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123625
Servicing Lender Name Popular Bank
Servicing Lender Address 11 W 51st St, NEW YORK CITY, NY, 10019-6994
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11236-0001
Project Congressional District NY-09
Number of Employees 9
NAICS code 424930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 123625
Originating Lender Name Popular Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 100074.46
Forgiveness Paid Date 2021-04-23
2511449001 2021-05-17 0202 PPS 14 Brooklyn Terminal Market N/A, Brooklyn, NY, 11236-1510
Loan Status Date 2022-01-31
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 96551
Loan Approval Amount (current) 96551
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 Brooklyn, KINGS, NY, 11236-1510
Project Congressional District NY-08
Number of Employees 7
NAICS code 454390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 262380
Originating Lender Name Leader Bank, National Association
Originating Lender Address ARLINGTON, MA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 97127.66
Forgiveness Paid Date 2022-01-03

Date of last update: 16 Mar 2025

Sources: New York Secretary of State