Search icon

ALTO CINCO, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ALTO CINCO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Jun 2000 (25 years ago)
Entity Number: 2521865
ZIP code: 13210
County: Onondaga
Place of Formation: New York
Address: 526 WESTCOTT ST, SYRACUSE, NY, United States, 13210

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOHANNA YORKE DOS Process Agent 526 WESTCOTT ST, SYRACUSE, NY, United States, 13210

Chief Executive Officer

Name Role Address
JOHANNA YORKE Chief Executive Officer 526 WESTCOTT ST, SYRACUSE, NY, United States, 13210

Form 5500 Series

Employer Identification Number (EIN):
161588959
Plan Year:
2017
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
96
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
70
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
53
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
38
Sponsors Telephone Number:

Licenses

Number Type Date Last renew date End date Address Description
0340-22-202966 Alcohol sale 2022-12-07 2022-12-07 2024-12-31 526 WESTCOTT ST, SYRACUSE, New York, 13210 Restaurant

History

Start date End date Type Value
2000-06-16 2006-10-18 Address 217 MONTGOMERY STREET, SYRACUSE, NY, 13202, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120720002102 2012-07-20 BIENNIAL STATEMENT 2012-06-01
100617002218 2010-06-17 BIENNIAL STATEMENT 2010-06-01
080606003020 2008-06-06 BIENNIAL STATEMENT 2008-06-01
061018002210 2006-10-18 BIENNIAL STATEMENT 2006-06-01
000616000378 2000-06-16 CERTIFICATE OF INCORPORATION 2000-06-16

USAspending Awards / Financial Assistance

Date:
2021-05-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
1343930.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-02-01
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:
225487.00
Total Face Value Of Loan:
225487.00
Date:
2020-04-07
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:
275000.00
Total Face Value Of Loan:
275000.00

Paycheck Protection Program

Jobs Reported:
60
Initial Approval Amount:
$225,487
Date Approved:
2021-01-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$225,487
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
$227,798.24
Servicing Lender:
Solvay Bank
Use of Proceeds:
Payroll: $225,482
Utilities: $1
Jobs Reported:
60
Initial Approval Amount:
$275,000
Date Approved:
2020-04-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$275,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
$277,636.99
Servicing Lender:
Adirondack Bank
Use of Proceeds:
Payroll: $275,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State