Search icon

ALTA VISTA INC.

Company Details

Name: ALTA VISTA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jul 1992 (33 years ago)
Entity Number: 1653342
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 420 Madison Ave, 2nd Floor, OFFICER, NY, United States, 10017
Principal Address: 420 Madison Ave, 2ND FLOOR, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ALTA VISTA INC. DOS Process Agent 420 Madison Ave, 2nd Floor, OFFICER, NY, United States, 10017

Chief Executive Officer

Name Role Address
ANGELO PISACRETA Chief Executive Officer 420 MADISON AVE, 2ND FLOOR, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2024-07-06 2024-07-06 Address 420 MADISON AVE, 2ND FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2023-08-09 2024-07-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-09 2024-07-06 Address 420 Madison Ave, 2ND FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2023-08-09 2023-08-09 Address 420 MADISON AVE, 2ND FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2023-08-09 2024-07-06 Address 420 MADISON AVE, 2ND FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2018-04-02 2023-08-09 Address 420 MADISON AVE, 2ND FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2018-04-02 2023-08-09 Address 420 MADISON AVE, 2ND FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2000-07-21 2018-04-02 Address 48 EAST 43RD ST, 2ND FL, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
1995-05-24 2000-07-21 Address 560 5TH AVE, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
1995-05-24 2018-04-02 Address 560 5TH AVE, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240706000172 2024-07-06 BIENNIAL STATEMENT 2024-07-06
230809002374 2023-08-09 BIENNIAL STATEMENT 2022-07-01
180402002088 2018-04-02 BIENNIAL STATEMENT 2016-07-01
000721002627 2000-07-21 BIENNIAL STATEMENT 2000-07-01
980629002508 1998-06-29 BIENNIAL STATEMENT 1998-07-01
960729002501 1996-07-29 BIENNIAL STATEMENT 1996-07-01
950524002178 1995-05-24 BIENNIAL STATEMENT 1993-07-01
920722000118 1992-07-22 CERTIFICATE OF INCORPORATION 1992-07-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8694108410 2021-02-13 0202 PPS 420 Madison Ave Fl 2, New York, NY, 10017-1195
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 144267
Loan Approval Amount (current) 144267
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, 10017-1195
Project Congressional District NY-12
Number of Employees 19
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 145142.78
Forgiveness Paid Date 2021-09-29
2287437708 2020-05-01 0202 PPP 420 MADISON AVE 2 FLOOR, NEW YORK, NY, 10017
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 146125
Loan Approval Amount (current) 146125
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, 10017-0001
Project Congressional District NY-12
Number of Employees 19
NAICS code 111998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 147425.76
Forgiveness Paid Date 2021-03-25

Date of last update: 15 Mar 2025

Sources: New York Secretary of State