Search icon

ALLO FOOD CORP.

Company Details

Name: ALLO FOOD CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Sep 1991 (34 years ago)
Entity Number: 1578747
ZIP code: 11414
County: Queens
Place of Formation: New York
Address: 160-28 81ST ST., HOWARD BEACH, NY, United States, 11414
Principal Address: 81ST STREET, HOWARD BEACH, NY, United States, 11414

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 160-28 81ST ST., HOWARD BEACH, NY, United States, 11414

Chief Executive Officer

Name Role Address
ALFRED DISCIPIO Chief Executive Officer 81ST STREET, HOWARD BEACH, NY, United States, 11414

Licenses

Number Type Date Last renew date End date Address Description
0240-21-123417 Alcohol sale 2023-10-25 2023-10-25 2025-10-31 6610 AVENUE U, BROOKLYN, New York, 11234 Restaurant

History

Start date End date Type Value
1993-09-16 1993-11-02 Address 160-22 81ST STREET, HOWARD BEACH, NY, 11414, USA (Type of address: Chief Executive Officer)
1993-09-16 1993-11-02 Address 160-22 81ST STREET, HOWARD BEACH, NY, 11414, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
931102003133 1993-11-02 BIENNIAL STATEMENT 1993-09-01
930916002662 1993-09-16 BIENNIAL STATEMENT 1992-09-01
910930000321 1991-09-30 CERTIFICATE OF INCORPORATION 1991-09-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4038397206 2020-04-27 0202 PPP 6610 Avenue u, Brooklyn, NY, 11234-6021
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 268884.61
Loan Approval Amount (current) 268884.61
Undisbursed Amount 0
Franchise Name -
Lender Location ID 450238
Servicing Lender Name Solera National Bank
Servicing Lender Address 319 S Sheridan Blvd, LAKEWOOD, CO, 80226-3632
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11234-6021
Project Congressional District NY-08
Number of Employees 39
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 450238
Originating Lender Name Solera National Bank
Originating Lender Address LAKEWOOD, CO
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 272096.49
Forgiveness Paid Date 2021-07-09
3997378306 2021-01-22 0202 PPS 6610 Avenue U, Brooklyn, NY, 11234-6021
Loan Status Date 2021-02-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 376438
Loan Approval Amount (current) 376438
Undisbursed Amount 0
Franchise Name -
Lender Location ID 450238
Servicing Lender Name Solera National Bank
Servicing Lender Address 319 S Sheridan Blvd, LAKEWOOD, CO, 80226-3632
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11234-6021
Project Congressional District NY-08
Number of Employees 39
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 450238
Originating Lender Name Solera National Bank
Originating Lender Address LAKEWOOD, CO
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 380965.57
Forgiveness Paid Date 2022-04-07

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2202173 Americans with Disabilities Act - Other 2022-04-15 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2022-04-15
Termination Date 2022-10-21
Section 1201
Status Terminated

Parties

Name HANYZKIEWICZ
Role Plaintiff
Name ALLO FOOD CORP.
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State