-
Home Page
›
-
Counties
›
-
Onondaga
›
-
13210
›
-
ALTO CINCO, INC.
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
Number Of Participants:
10
Sponsors Telephone Number:
Number Of Participants:
96
Sponsors Telephone Number:
Number Of Participants:
70
Sponsors Telephone Number:
Number Of Participants:
53
Sponsors Telephone Number:
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
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
1343930.00
Total Face Value Of Loan:
0.00
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Face Value Of Loan:
225487.00
Total Face Value Of Loan:
225487.00
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Face Value Of Loan:
275000.00
Total Face Value Of Loan:
275000.00
Paycheck Protection Program
Date Approved:
2021-01-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
225487
Current Approval Amount:
225487
Ethnicity:
Unknown/NotStated
Forgiveness Amount:
227798.24
Date Approved:
2020-04-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
275000
Current Approval Amount:
275000
Ethnicity:
Unknown/NotStated
Forgiveness Amount:
277636.99
Date of last update: 30 Mar 2025
Sources:
New York Secretary of State