Search icon

ALESSI INTERNATIONAL LTD.

Company Details

Name: ALESSI INTERNATIONAL LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jul 1997 (28 years ago)
Entity Number: 2160881
ZIP code: 11709
County: New York
Place of Formation: New York
Address: 1 WASHINGTON STREET, UNIT 1, BAYVILLE, NY, United States, 11709
Principal Address: 51 BUCKEYE DR, GLEN COVE, NY, United States, 11542

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LYN ALESSI DOS Process Agent 1 WASHINGTON STREET, UNIT 1, BAYVILLE, NY, United States, 11709

Chief Executive Officer

Name Role Address
LYN ALESSI Chief Executive Officer 1 WASHINGTON STREET, BAYVILLE, NY, United States, 11709

History

Start date End date Type Value
2005-07-07 2018-06-26 Address 51 BUCKEYE DR, GLEN COVE, NY, 11542, 1416, USA (Type of address: Service of Process)
1999-08-24 2005-07-07 Address 51 BUCKEYE DRIVE, GLEN COVE, NY, 11542, USA (Type of address: Chief Executive Officer)
1999-08-24 2005-07-07 Address 51 BUCKEYE DRIVE, GLEN COVE, NY, 11542, USA (Type of address: Principal Executive Office)
1997-07-10 2005-07-07 Address 51 BUCKEYE DRIVE, GLEN COVE, NY, 11542, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210825001806 2021-08-25 BIENNIAL STATEMENT 2021-08-25
180626000651 2018-06-26 CERTIFICATE OF CHANGE 2018-06-26
090807002313 2009-08-07 BIENNIAL STATEMENT 2009-07-01
071029002788 2007-10-29 BIENNIAL STATEMENT 2007-07-01
050707002306 2005-07-07 BIENNIAL STATEMENT 2005-07-01
030717002125 2003-07-17 BIENNIAL STATEMENT 2003-07-01
010703002403 2001-07-03 BIENNIAL STATEMENT 2001-07-01
990824002815 1999-08-24 BIENNIAL STATEMENT 1999-07-01
970710000277 1997-07-10 CERTIFICATE OF INCORPORATION 1997-07-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4767618501 2021-02-26 0235 PPS 1 Washington Ave, Bayville, NY, 11709-2129
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 57417
Loan Approval Amount (current) 57417
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 Bayville, NASSAU, NY, 11709-2129
Project Congressional District NY-03
Number of Employees 4
NAICS code 315990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 57784.31
Forgiveness Paid Date 2021-10-25
1691857702 2020-05-01 0202 PPP 214 W 39TH ST RM 800, NEW YORK, NY, 10018
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 57417
Loan Approval Amount (current) 57417
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 NEW YORK, NEW YORK, NY, 10018-0001
Project Congressional District NY-12
Number of Employees 4
NAICS code 424310
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 58018.76
Forgiveness Paid Date 2021-05-24

Date of last update: 31 Mar 2025

Sources: New York Secretary of State