Search icon

CHRISTOPHER ALLOCCO, P.C.

Company Details

Name: CHRISTOPHER ALLOCCO, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 11 Oct 1995 (30 years ago)
Entity Number: 1963660
ZIP code: 10804
County: Westchester
Place of Formation: New York
Address: 1250 NORTH AVENUE, APT 104, NEW ROCHELLE, NY, United States, 10804

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1250 NORTH AVENUE, APT 104, NEW ROCHELLE, NY, United States, 10804

Chief Executive Officer

Name Role Address
CHRISTOPHER ALLOCCO Chief Executive Officer 1250 NORTH AVENUE, APT 104, NEW ROCHELLE, NY, United States, 10804

History

Start date End date Type Value
2024-03-04 2024-03-04 Address 1250 NORTH AVENUE, APT 104, NEW ROCHELLE, NY, 10804, USA (Type of address: Chief Executive Officer)
2024-03-04 2024-03-04 Address PO BOX 112 H, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer)
2010-09-09 2024-03-04 Address PO BOX 112 H, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer)
2010-09-09 2024-03-04 Address PO BOX 112 H, SCARSDALE, NY, 10583, USA (Type of address: Service of Process)
2001-10-09 2010-09-09 Address 575 WHITE PLAINS RD, EASTCHESTER, NY, 10709, USA (Type of address: Service of Process)
2001-10-09 2010-09-09 Address 575 WHITE PLAINS RD, EASTCHESTER, NY, 10709, USA (Type of address: Principal Executive Office)
1999-10-21 2001-10-09 Address 575 WHITE PLAINS ROAD, EASTCHESTER, NY, 10709, USA (Type of address: Principal Executive Office)
1999-10-21 2010-09-09 Address 575 WHITE PLAINS ROAD, EASTCHESTER, NY, 10709, USA (Type of address: Chief Executive Officer)
1999-10-21 2001-10-09 Address 575 WHITE PLAINS ROAD, EASTCHESTER, NY, 10709, USA (Type of address: Service of Process)
1997-10-16 1999-10-21 Address 1 OAKRIDGE PL, EASTCHESTER, NY, 10709, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240304002017 2024-03-04 BIENNIAL STATEMENT 2024-03-04
131106002457 2013-11-06 BIENNIAL STATEMENT 2013-10-01
111024002291 2011-10-24 BIENNIAL STATEMENT 2011-10-01
100909002498 2010-09-09 BIENNIAL STATEMENT 2009-10-01
031009002146 2003-10-09 BIENNIAL STATEMENT 2003-10-01
011009002676 2001-10-09 BIENNIAL STATEMENT 2001-10-01
991021002093 1999-10-21 BIENNIAL STATEMENT 1999-10-01
971016002678 1997-10-16 BIENNIAL STATEMENT 1997-10-01
951011000279 1995-10-11 CERTIFICATE OF INCORPORATION 1995-10-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1677307705 2020-05-01 0202 PPP 2900 WESTCHESTER AVE STE 311, PURCHASE, NY, 10577
Loan Status Date 2022-06-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28957
Loan Approval Amount (current) 28957
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 PURCHASE, WESTCHESTER, NY, 10577-0001
Project Congressional District NY-16
Number of Employees 2
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 14 Mar 2025

Sources: New York Secretary of State