Search icon

ALUMIG GREENHOUSE SYSTEMS INC.

Company Details

Name: ALUMIG GREENHOUSE SYSTEMS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Jan 2002 (23 years ago)
Date of dissolution: 27 Jan 2010
Entity Number: 2719612
ZIP code: 11727
County: Suffolk
Place of Formation: New York
Address: 15 WILMONT TURN, CORAM, NY, United States, 11727

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 15 WILMONT TURN, CORAM, NY, United States, 11727

Filings

Filing Number Date Filed Type Effective Date
DP-1847133 2010-01-27 DISSOLUTION BY PROCLAMATION 2010-01-27
020116000065 2002-01-16 CERTIFICATE OF INCORPORATION 2002-01-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6206357705 2020-05-01 0235 PPP 5 SKYVUE CT, SOUTH SETAUKET, NY, 11720-1258
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43052
Loan Approval Amount (current) 43054
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address SOUTH SETAUKET, SUFFOLK, NY, 11720-1258
Project Congressional District NY-01
Number of Employees 5
NAICS code 561499
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 30 Mar 2025

Sources: New York Secretary of State