Search icon

ALDOT HOLDING CORP.

Company Details

Name: ALDOT HOLDING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Jun 1961 (64 years ago)
Entity Number: 139042
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 19 W. 44TH ST, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
% JACOB RUDD DOS Process Agent 19 W. 44TH ST, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2023-06-02 2023-06-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1961-06-26 2023-06-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
20200128061 2020-01-28 ASSUMED NAME CORP INITIAL FILING 2020-01-28
275577 1961-06-26 CERTIFICATE OF INCORPORATION 1961-06-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6056437306 2020-04-30 0202 PPP 201 E 79TH ST, NEW YORK, NY, 10075-0836
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8347.5
Loan Approval Amount (current) 8347.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10075-0836
Project Congressional District NY-12
Number of Employees 1
NAICS code 531312
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8453.17
Forgiveness Paid Date 2021-08-10

Date of last update: 18 Mar 2025

Sources: New York Secretary of State