Search icon

ALRON REALTY, LLC

Company Details

Name: ALRON REALTY, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 03 Dec 1998 (26 years ago)
Entity Number: 2321243
ZIP code: 11545
County: Nassau
Place of Formation: New York
Address: 14 LOCUST LANE, GLEN HEAD, NY, United States, 11545

DOS Process Agent

Name Role Address
RONALD JAVIAN DOS Process Agent 14 LOCUST LANE, GLEN HEAD, NY, United States, 11545

Agent

Name Role Address
RONALD JAVIAN Agent 14 LOCUST LANE, UPPER BROOKVILLE, NY, 11545

History

Start date End date Type Value
2002-11-21 2018-12-03 Address 14 LOCUST LANE, GLEN HEAD, NY, 11545, USA (Type of address: Service of Process)
2000-12-18 2002-11-21 Address 34 HARBOR PARK DRIVE, PORT WASHINGTON, NY, 11050, USA (Type of address: Service of Process)
1998-12-03 2000-12-18 Address 14 LOCUST LANE, UPPER BROOKVILLE, NY, 11545, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201216060301 2020-12-16 BIENNIAL STATEMENT 2020-12-01
181203006318 2018-12-03 BIENNIAL STATEMENT 2018-12-01
180503002016 2018-05-03 BIENNIAL STATEMENT 2016-12-01
101228002457 2010-12-28 BIENNIAL STATEMENT 2010-12-01
081125002560 2008-11-25 BIENNIAL STATEMENT 2008-12-01
061128002077 2006-11-28 BIENNIAL STATEMENT 2006-12-01
041216002500 2004-12-16 BIENNIAL STATEMENT 2004-12-01
021121002016 2002-11-21 BIENNIAL STATEMENT 2002-12-01
001218002148 2000-12-18 BIENNIAL STATEMENT 2000-12-01
990310000179 1999-03-10 AFFIDAVIT OF PUBLICATION 1999-03-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2950978601 2021-03-16 0235 PPS 14 Locust Ln, Glen Head, NY, 11545-2802
Loan Status Date 2022-09-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12135
Loan Approval Amount (current) 12135
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 Glen Head, NASSAU, NY, 11545-2802
Project Congressional District NY-03
Number of Employees 4
NAICS code 531120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12301.49
Forgiveness Paid Date 2022-08-04
9115807304 2020-05-01 0235 PPP 14 Locust Ln, GLEN HEAD, NY, 11545-2802
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12134
Loan Approval Amount (current) 12134
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 GLEN HEAD, NASSAU, NY, 11545-2802
Project Congressional District NY-03
Number of Employees 4
NAICS code 531120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12308.74
Forgiveness Paid Date 2021-10-18

Date of last update: 31 Mar 2025

Sources: New York Secretary of State