Search icon

ALFREDO VIDAL, INC.

Company Details

Name: ALFREDO VIDAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Aug 1965 (60 years ago)
Date of dissolution: 23 Feb 2004
Entity Number: 190129
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 28 EAST 55TH ST., NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ALFREDO VIDAL, INC. DOS Process Agent 28 EAST 55TH ST., NEW YORK, NY, United States, 10022

Filings

Filing Number Date Filed Type Effective Date
040223000327 2004-02-23 CERTIFICATE OF DISSOLUTION 2004-02-23
C262197-2 1998-07-09 ASSUMED NAME CORP INITIAL FILING 1998-07-09
513469-4 1965-08-19 CERTIFICATE OF INCORPORATION 1965-08-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5709818803 2021-04-18 0202 PPS 3635 201st St N/A, Bayside, NY, 11361-1115
Loan Status Date 2023-07-27
Loan Status Paid in Full
Loan Maturity in Months 37
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bayside, QUEENS, NY, 11361-1115
Project Congressional District NY-03
Number of Employees 1
NAICS code 425120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 18 Mar 2025

Sources: New York Secretary of State