Search icon

ALLEGRETTO, LTD.

Company Details

Name: ALLEGRETTO, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Oct 1994 (30 years ago)
Date of dissolution: 04 May 2023
Entity Number: 1859386
ZIP code: 13057
County: Onondaga
Place of Formation: New York
Address: 7037 FLY ROAD, E SYRACUSE, NY, United States, 13057

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ALLEGRETTO, LTD. 401(K) PLAN 2012 161468474 2013-09-05 ALLEGRETTO, LTD. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 532400
Sponsor’s telephone number 3152334011
Plan sponsor’s address 5786 WIDEWATERS PARKWAY, DEWITT, NY, 13214

Signature of

Role Plan administrator
Date 2013-09-05
Name of individual signing DAVID SMITH
ALLEGRETTO, LTD 401(K) 2011 161468474 2012-07-05 ALLEGRETTO, LTD 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 532400
Sponsor’s telephone number 3152334011
Plan sponsor’s address 5786 WIDEWATERS PARKWAY, DE WITT, NY, 13214

Plan administrator’s name and address

Administrator’s EIN 161468474
Plan administrator’s name ALLEGRETTO, LTD
Plan administrator’s address 5786 WIDEWATERS PARKWAY, DE WITT, NY, 13214
Administrator’s telephone number 3152334011

Signature of

Role Plan administrator
Date 2012-07-05
Name of individual signing DAVID SMITH
ALLEGRETTO, LTD 401(K) 2010 161468474 2011-06-30 ALLEGRETTO, LTD 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 532400
Sponsor’s telephone number 3154717441
Plan sponsor’s address 5786 WIDEWATERS PARKWAY, DE WITT, NY, 13214

Plan administrator’s name and address

Administrator’s EIN 161468474
Plan administrator’s name ALLEGRETTO, LTD
Plan administrator’s address 5786 WIDEWATERS PARKWAY, DE WITT, NY, 13214
Administrator’s telephone number 3154717441

Signature of

Role Plan administrator
Date 2011-06-30
Name of individual signing DAVID SMITH
ALLEGRETTO, LTD 401(K) 2009 161468474 2010-09-17 ALLEGRETTO, LTD 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 532400
Sponsor’s telephone number 3154717441
Plan sponsor’s address 5786 WIDEWATERS PARKWAY, DE WITT, NY, 13214

Plan administrator’s name and address

Administrator’s EIN 161468474
Plan administrator’s name ALLEGRETTO, LTD
Plan administrator’s address 5786 WIDEWATERS PARKWAY, DE WITT, NY, 13214
Administrator’s telephone number 3154717441

Signature of

Role Plan administrator
Date 2010-09-17
Name of individual signing DAVID SMITH

DOS Process Agent

Name Role Address
ALLEGRETTO, LTD. DOS Process Agent 7037 FLY ROAD, E SYRACUSE, NY, United States, 13057

Chief Executive Officer

Name Role Address
PHILIP TAURISANO Chief Executive Officer 7037 FLY ROAD, E SYRACUSE, NY, United States, 13057

History

Start date End date Type Value
2014-10-15 2023-08-03 Address 7037 FLY ROAD, E SYRACUSE, NY, 13057, USA (Type of address: Chief Executive Officer)
2014-10-15 2023-08-03 Address 7037 FLY ROAD, E SYRACUSE, NY, 13057, USA (Type of address: Service of Process)
2002-01-30 2014-10-15 Address 5786 WIDEWATERS PARKWAY, DEWITT, NY, 13214, 1865, USA (Type of address: Principal Executive Office)
2002-01-30 2014-10-15 Address 5786 WIDEWATERS PARKWAY, DEWITT, NY, 13214, 1865, USA (Type of address: Chief Executive Officer)
2002-01-30 2014-10-15 Address 5786 WIDEWATERS PARKWAY, DEWITT, NY, 13214, 1865, USA (Type of address: Service of Process)
1994-10-13 2023-05-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1994-10-13 2002-01-30 Address 1620 BURNETT AVENUE, SYRACUSE, NY, 13206, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230803000429 2023-05-04 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-05-04
141015006149 2014-10-15 BIENNIAL STATEMENT 2014-10-01
121024002013 2012-10-24 BIENNIAL STATEMENT 2012-10-01
101007002728 2010-10-07 BIENNIAL STATEMENT 2010-10-01
081006002646 2008-10-06 BIENNIAL STATEMENT 2008-10-01
060927002623 2006-09-27 BIENNIAL STATEMENT 2006-10-01
041104002470 2004-11-04 BIENNIAL STATEMENT 2004-10-01
020918002340 2002-09-18 BIENNIAL STATEMENT 2002-10-01
020130002378 2002-01-30 BIENNIAL STATEMENT 2000-10-01
941013000190 1994-10-13 CERTIFICATE OF INCORPORATION 1994-10-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5071928300 2021-01-25 0248 PPS 7037 Fly Rd, East Syracuse, NY, 13057-9674
Loan Status Date 2021-12-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16270
Loan Approval Amount (current) 16270
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address East Syracuse, ONONDAGA, NY, 13057-9674
Project Congressional District NY-22
Number of Employees 7
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Veteran
Forgiveness Amount 16403.28
Forgiveness Paid Date 2021-11-24
1547527202 2020-04-15 0248 PPP 7037 Fly Road, East Syracuse, NY, 13057
Loan Status Date 2021-01-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34300
Loan Approval Amount (current) 34300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address East Syracuse, ONONDAGA, NY, 13057-0001
Project Congressional District NY-22
Number of Employees 2
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 34526.47
Forgiveness Paid Date 2020-12-21

Date of last update: 25 Feb 2025

Sources: New York Secretary of State