Search icon

P ALVAREZ ASSOCIATES CORP.

Company Details

Name: P ALVAREZ ASSOCIATES CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Aug 2000 (25 years ago)
Entity Number: 2543835
ZIP code: 10452
County: Bronx
Place of Formation: New York
Address: 23 EAST 170TH STREET, BRONX, NY, United States, 10452
Principal Address: 23 E 170TH ST, BRONX, NY, United States, 10452

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
P ALVAREZ ASSOCIATES CORP. DOS Process Agent 23 EAST 170TH STREET, BRONX, NY, United States, 10452

Chief Executive Officer

Name Role Address
PEDRO ALVAREZ Chief Executive Officer 23 E 170TH ST, BRONX, NY, United States, 10452

History

Start date End date Type Value
2000-08-18 2020-08-03 Address 23 EAST 170TH STREET, BRONX, NY, 10452, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200803062513 2020-08-03 BIENNIAL STATEMENT 2020-08-01
140820006150 2014-08-20 BIENNIAL STATEMENT 2014-08-01
120814003125 2012-08-14 BIENNIAL STATEMENT 2012-08-01
100813002449 2010-08-13 BIENNIAL STATEMENT 2010-08-01
080507002796 2008-05-07 BIENNIAL STATEMENT 2006-08-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3013956 OL VIO INVOICED 2019-04-08 350 OL - Other Violation
2586079 CL VIO INVOICED 2017-04-06 700 CL - Consumer Law Violation
181949 OL VIO INVOICED 2012-04-09 1000 OL - Other Violation
124864 CL VIO INVOICED 2010-02-26 250 CL - Consumer Law Violation
48492 OL VIO INVOICED 2006-01-30 1000 OL - Other Violation
48407 OL VIO INVOICED 2005-04-08 2000 OL - Other Violation
45875 CL VIO INVOICED 2005-03-03 600 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-02-07 Default Decision Tax preparer fails to conspicuously post written est. disclosure; or disclosure is posted but does not contain written est. information, or not in English, at public entrance, or in immediate area where consumers are met 1 No data 1 No data
2016-03-29 Default Decision NO PRICE LIST FOR SERVICES DISPLAYED 2 No data 2 No data

USAspending Awards / Financial Assistance

Date:
2020-06-10
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
499400.00
Date:
2020-05-02
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:
50612.00
Total Face Value Of Loan:
50612.00
Date:
2008-05-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
731000.00
Total Face Value Of Loan:
731000.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
50612
Current Approval Amount:
50612
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
51171.38

Date of last update: 30 Mar 2025

Sources: New York Secretary of State