Name: | ANTONIA ALAIMO INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Dec 1992 (32 years ago) |
Entity Number: | 1686031 |
ZIP code: | 11368 |
County: | Queens |
Place of Formation: | New York |
Address: | 47-26, 104 STREET, CORONA, NY, United States, 11368 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANTONIA ALAIMO | Chief Executive Officer | 47-26, 104 STREET, CORONA, NY, United States, 11368 |
Name | Role | Address |
---|---|---|
ANTONIA ALAIMO | DOS Process Agent | 47-26, 104 STREET, CORONA, NY, United States, 11368 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-22 | 2025-02-22 | Address | 47-26, 104 STREET, CORONA, NY, 11368, USA (Type of address: Chief Executive Officer) |
2025-02-22 | 2025-02-22 | Address | 26-18 23 AVENUE, ASTORIA, NY, 11105, USA (Type of address: Chief Executive Officer) |
2020-12-04 | 2025-02-22 | Address | 26-18 23 AVENUE, ASTORIA, NY, 11105, USA (Type of address: Chief Executive Officer) |
2020-12-04 | 2025-02-22 | Address | 26-18 23 AVENUE, ASTORIA, NY, 11105, USA (Type of address: Service of Process) |
2005-01-12 | 2020-12-04 | Address | 31-17 23RD AVE, 2ND FL, ASTORIA, NY, 11105, USA (Type of address: Service of Process) |
2005-01-12 | 2020-12-04 | Address | 31-17 23RD AVE, 2ND FL, ASTORIA, NY, 11105, USA (Type of address: Chief Executive Officer) |
1993-12-13 | 2005-01-12 | Address | 30-98 36TH STREET, ASTORIA, NY, 11103, USA (Type of address: Chief Executive Officer) |
1993-12-13 | 2005-01-12 | Address | 30-98 36TH STREET, ASTORIA, NY, 11103, USA (Type of address: Service of Process) |
1993-12-13 | 2005-01-12 | Address | 30-98 36TH STREET, ASTORIA, NY, 11103, USA (Type of address: Principal Executive Office) |
1992-12-09 | 2025-02-22 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250222000051 | 2025-02-22 | BIENNIAL STATEMENT | 2025-02-22 |
201204061536 | 2020-12-04 | BIENNIAL STATEMENT | 2020-12-01 |
181207006181 | 2018-12-07 | BIENNIAL STATEMENT | 2018-12-01 |
141209006965 | 2014-12-09 | BIENNIAL STATEMENT | 2014-12-01 |
121227006325 | 2012-12-27 | BIENNIAL STATEMENT | 2012-12-01 |
101209003047 | 2010-12-09 | BIENNIAL STATEMENT | 2010-12-01 |
081124002710 | 2008-11-24 | BIENNIAL STATEMENT | 2008-12-01 |
061120002379 | 2006-11-20 | BIENNIAL STATEMENT | 2006-12-01 |
050112002901 | 2005-01-12 | BIENNIAL STATEMENT | 2004-12-01 |
030102002455 | 2003-01-02 | BIENNIAL STATEMENT | 2002-12-01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2950947705 | 2020-05-01 | 0202 | PPP | 2618 23RD AVE, ASTORIA, NY, 11105 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
5685868703 | 2021-04-02 | 0202 | PPS | 2618 23rd Ave, Astoria, NY, 11105-3329 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 15 Mar 2025
Sources: New York Secretary of State