Search icon

CHRISTOPHER ALLOCCO, P.C.

Company claim

Is this your business?

Get access!

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 PO BOX 112 H, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer)
2024-03-04 2024-03-04 Address 1250 NORTH AVENUE, APT 104, NEW ROCHELLE, NY, 10804, 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)

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

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
28957.00
Total Face Value Of Loan:
28957.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$28,957
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$28,957
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $25,357
Rent: $3,600

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State