Search icon

ALLENDALE APARTMENTS, INC.

Company Details

Name: ALLENDALE APARTMENTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Oct 1986 (38 years ago)
Entity Number: 1123184
ZIP code: 10011
County: Queens
Place of Formation: New York
Principal Address: C/O ARGO REAL ESTATE LLC, 50 WEST 17TH ST, NEW YORK, NY, United States, 10011
Address: 50 W 17TH STREET, 50 WEST 17TH STREET, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 38000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
ALLENDALE APARTMENTS, INC. DOS Process Agent 50 W 17TH STREET, 50 WEST 17TH STREET, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
PHILIP CARRUBBA Chief Executive Officer C/O ARGO REAL ESTATE LLC, 50 WEST 17TH ST, NEW YORK, NY, United States, 10011

History

Start date End date Type Value
2024-10-08 2025-03-18 Shares Share type: PAR VALUE, Number of shares: 38000, Par value: 1
2024-05-24 2024-10-08 Shares Share type: PAR VALUE, Number of shares: 38000, Par value: 1
2023-07-25 2024-05-24 Shares Share type: PAR VALUE, Number of shares: 38000, Par value: 1
2022-07-15 2023-07-25 Shares Share type: PAR VALUE, Number of shares: 38000, Par value: 1
2021-09-07 2022-07-15 Shares Share type: PAR VALUE, Number of shares: 38000, Par value: 1
2019-07-01 2020-10-02 Address C/O ARGO REAL ESTATE, 50 WEST 17TH STREET, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2000-10-25 2019-07-01 Address C/O THE ARGO CORPORATION, 50 WEST 17TH ST, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2000-10-25 2019-07-01 Address C/O THE ARGO CORP., 50 WEST 17TH STREET, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2000-10-25 2019-07-01 Address C/O THE ARGO CORPORATION, 50 WEST 17TH ST, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office)
1998-11-04 2000-10-25 Address C/O THE ARGO CORPORATION, 10 COLUMBUS CIRCLE, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
201002060389 2020-10-02 BIENNIAL STATEMENT 2020-10-01
190701060715 2019-07-01 BIENNIAL STATEMENT 2018-10-01
161003008220 2016-10-03 BIENNIAL STATEMENT 2016-10-01
141020006725 2014-10-20 BIENNIAL STATEMENT 2014-10-01
101104002853 2010-11-04 BIENNIAL STATEMENT 2010-10-01
081030002746 2008-10-30 BIENNIAL STATEMENT 2008-10-01
061103002187 2006-11-03 BIENNIAL STATEMENT 2006-10-01
041122002139 2004-11-22 BIENNIAL STATEMENT 2004-10-01
030319002457 2003-03-19 BIENNIAL STATEMENT 2002-10-01
001025002456 2000-10-25 BIENNIAL STATEMENT 2000-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7071528504 2021-03-05 0202 PPP 3424 82nd St, Jackson Heights, NY, 11372-2937
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41713
Loan Approval Amount (current) 41713
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jackson Heights, QUEENS, NY, 11372-2937
Project Congressional District NY-06
Number of Employees 4
NAICS code 813990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 42071.85
Forgiveness Paid Date 2022-01-19

Date of last update: 16 Mar 2025

Sources: New York Secretary of State