Search icon

ALLEGRETTO, LTD.

Company claim

Is this your business?

Get access!

Company Details

Name: ALLEGRETTO, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Oct 1994 (31 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

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

Form 5500 Series

Employer Identification Number (EIN):
161468474
Plan Year:
2012
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
24
Sponsors Telephone Number:

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)

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

USAspending Awards / Financial Assistance

Date:
2021-01-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
16270.00
Total Face Value Of Loan:
16270.00
Date:
2020-04-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
34300.00
Total Face Value Of Loan:
34300.00

Paycheck Protection Program

Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
16270
Current Approval Amount:
16270
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
16403.28
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
34300
Current Approval Amount:
34300
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
34526.47

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State