Search icon

ALBANESE ORGANIZATION, INC.

Company Details

Name: ALBANESE ORGANIZATION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Feb 1998 (27 years ago)
Entity Number: 2227540
ZIP code: 11530
County: Nassau
Place of Formation: New York
Principal Address: 1001 FRANKLIN AVENUE, SUITE 300, GARDEN CITY, NY, United States, 11530
Address: 1001 FRANKLIN AVENUE, SUITE 300, Garden City, NY, United States, 11530

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ALBANESE ORGANIZATION INC 401 K PROFIT SHARING PLAN TRUST 2018 113426387 2019-07-24 ALBANESE ORGANIZATION INC 60
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-12-12
Business code 238300
Sponsor’s telephone number 5167466000
Plan sponsor’s address 1050 FRANKLIN AVE, SUITE 200, GARDEN CITY, NY, 11530

Signature of

Role Plan administrator
Date 2019-07-24
Name of individual signing JAMES F. POLCARI

DOS Process Agent

Name Role Address
ALBANESE ORGANIZATION, INC. DOS Process Agent 1001 FRANKLIN AVENUE, SUITE 300, Garden City, NY, United States, 11530

Chief Executive Officer

Name Role Address
RUSSELL C.. ALBANESE Chief Executive Officer 1001 FRANKLIN AVENUE, SUITE 300, GARDEN CITY, NY, United States, 11530

History

Start date End date Type Value
2024-02-01 2024-02-01 Address 1001 FRANKLIN AVENUE, SUITE 300, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer)
2024-02-01 2025-03-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-01 2024-02-01 Address 1050 FRANKLIN AVE., SUITE 200, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer)
2023-06-19 2024-02-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-02-01 2024-02-01 Address 1050 FRANKLIN AVENUE, SUITE 200, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
2014-02-11 2024-02-01 Address 1050 FRANKLIN AVE., SUITE 200, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer)
2014-02-11 2018-02-01 Address 1050 FRANKLIN AVENUE, SUITE 200, GARDEN CIRY, NY, 11530, USA (Type of address: Service of Process)
2002-02-05 2014-02-11 Address 1050 FRANKLIN AVE., GARDEN CITY, NY, 11530, USA (Type of address: Principal Executive Office)
2002-02-05 2014-02-11 Address 1050 FRANKLIN AVE., GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer)
2000-03-03 2002-02-05 Address 1050 FRANKLIN AVE, GARDEN CITY, NY, 11530, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240201040605 2024-02-01 BIENNIAL STATEMENT 2024-02-01
220414002974 2022-04-14 BIENNIAL STATEMENT 2022-02-01
200203061831 2020-02-03 BIENNIAL STATEMENT 2020-02-01
180201006659 2018-02-01 BIENNIAL STATEMENT 2018-02-01
160201007443 2016-02-01 BIENNIAL STATEMENT 2016-02-01
140211006495 2014-02-11 BIENNIAL STATEMENT 2014-02-01
120328002757 2012-03-28 BIENNIAL STATEMENT 2012-02-01
100303002181 2010-03-03 BIENNIAL STATEMENT 2010-02-01
080208002530 2008-02-08 BIENNIAL STATEMENT 2008-02-01
060314003062 2006-03-14 BIENNIAL STATEMENT 2006-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8094327210 2020-04-28 0235 PPP 1050 Franklin Ave, GARDEN CITY, NY, 11530-2902
Loan Status Date 2021-03-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 844310
Loan Approval Amount (current) 844310
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47220
Servicing Lender Name The First National Bank of Long Island
Servicing Lender Address 10 Glen Head Rd, GLEN HEAD, NY, 11545-1411
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address GARDEN CITY, NASSAU, NY, 11530-2902
Project Congressional District NY-04
Number of Employees 39
NAICS code 531312
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 47220
Originating Lender Name The First National Bank of Long Island
Originating Lender Address GLEN HEAD, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 850947.21
Forgiveness Paid Date 2021-02-09

Date of last update: 31 Mar 2025

Sources: New York Secretary of State