Search icon

ALBERTO REAL ESTATE, INC.

Company Details

Name: ALBERTO REAL ESTATE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 May 1986 (39 years ago)
Entity Number: 1086674
ZIP code: 11229
County: Bronx
Place of Formation: New York
Principal Address: 1856 EAST 4TH STREET, BROOKLYN, NY, United States, 00000
Address: 2171 EAST 21ST STREET, BROOKLYN, NY, 11229

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ALBERTO REAL ESTATE INC DOS Process Agent 2171 EAST 21ST STREET, BROOKLYN, NY, 11229

Chief Executive Officer

Name Role Address
ABRAHAM SAGIV Chief Executive Officer 1856 EAST 4TH STREET, BROOKLYN, NY, United States, 11223

History

Start date End date Type Value
2021-06-30 2021-06-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1986-05-30 2021-06-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
210630000307 2021-06-30 BIENNIAL STATEMENT 2021-06-30
040301000186 2004-03-01 ANNULMENT OF DISSOLUTION 2004-03-01
DP-1637114 2003-06-25 DISSOLUTION BY PROCLAMATION 2003-06-25
001023000388 2000-10-23 ANNULMENT OF DISSOLUTION 2000-10-23
DP-1259625 1996-06-26 DISSOLUTION BY PROCLAMATION 1996-06-26

USAspending Awards / Financial Assistance

Date:
2020-08-07
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:
19185.00
Total Face Value Of Loan:
19185.00

Paycheck Protection Program

Date Approved:
2020-08-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
19185
Current Approval Amount:
19185
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
19397.56

Date of last update: 16 Mar 2025

Sources: New York Secretary of State