Search icon

VICTOR ALFARO, LLC

Company Details

Name: VICTOR ALFARO, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 24 Feb 1998 (27 years ago)
Entity Number: 2231797
ZIP code: 10011
County: New York
Place of Formation: New York
Address: 36 WEST 20TH ST, 6TH FL, NEW YORK, NY, United States, 10011

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 36 WEST 20TH ST, 6TH FL, NEW YORK, NY, United States, 10011

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
1999-12-17 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-12-17 2014-06-27 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1998-02-24 1999-12-17 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1998-02-24 1999-12-17 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-26842 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
140627002046 2014-06-27 BIENNIAL STATEMENT 2014-02-01
060216002325 2006-02-16 BIENNIAL STATEMENT 2006-02-01
040211002231 2004-02-11 BIENNIAL STATEMENT 2004-02-01
000317002264 2000-03-17 BIENNIAL STATEMENT 2000-02-01
991217000272 1999-12-17 CERTIFICATE OF CHANGE 1999-12-17
980610000689 1998-06-10 AFFIDAVIT OF PUBLICATION 1998-06-10
980610000686 1998-06-10 AFFIDAVIT OF PUBLICATION 1998-06-10
980224000445 1998-02-24 ARTICLES OF ORGANIZATION 1998-02-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5812748902 2021-04-30 0202 PPP 151 W 19th St Ste 1102, New York, NY, 10011-4128
Loan Status Date 2022-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14485
Loan Approval Amount (current) 14485
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
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, 10011-4128
Project Congressional District NY-12
Number of Employees 1
NAICS code 541490
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14690.57
Forgiveness Paid Date 2022-10-06

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0302647 Other Contract Actions 2003-04-15 remanded to state court
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 400
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2003-04-15
Termination Date 2003-04-28
Section 1441
Status Terminated

Parties

Name WOLFRAM
Role Plaintiff
Name VICTOR ALFARO, LLC
Role Defendant
1206992 Other Contract Actions 2012-09-14 consent
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2012-09-14
Termination Date 2012-10-26
Section 0009
Status Terminated

Parties

Name ACI LICENSING, LLC
Role Plaintiff
Name VICTOR ALFARO, LLC
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State