Search icon

ALLTECH SERVICES CORP.

Company Details

Name: ALLTECH SERVICES CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Aug 2003 (22 years ago)
Entity Number: 2940549
ZIP code: 11102
County: Queens
Place of Formation: New York
Address: 30-51 14TH STREET, LONG ISLAND CITY, NY, United States, 11102

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
RICHARD MUCELLI Chief Executive Officer 30-51 14TH STREET, LONG ISLAND CITY, NY, United States, 11102

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 30-51 14TH STREET, LONG ISLAND CITY, NY, United States, 11102

Agent

Name Role Address
SPIEGEL & UTRERA, P.A. P.C. Agent 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038

History

Start date End date Type Value
2005-11-01 2007-09-13 Address 30-51 14TH ST, LONG ISLAND CITY, NY, 11102, USA (Type of address: Chief Executive Officer)
2005-11-01 2007-09-13 Address 30-51 14TH ST, LONG ISLAND CITY, NY, 11102, USA (Type of address: Principal Executive Office)
2005-11-01 2007-09-13 Address 30-51 14TH ST, LONG ISLAND CITY, NY, 11102, USA (Type of address: Service of Process)
2003-08-08 2005-11-01 Address 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190805061365 2019-08-05 BIENNIAL STATEMENT 2019-08-01
181023006286 2018-10-23 BIENNIAL STATEMENT 2017-08-01
131001002363 2013-10-01 BIENNIAL STATEMENT 2013-08-01
110823002243 2011-08-23 BIENNIAL STATEMENT 2011-08-01
090804003599 2009-08-04 BIENNIAL STATEMENT 2009-08-01
070913002099 2007-09-13 BIENNIAL STATEMENT 2007-08-01
051101002884 2005-11-01 BIENNIAL STATEMENT 2005-08-01
030808000172 2003-08-08 CERTIFICATE OF INCORPORATION 2003-08-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7138787707 2020-05-01 0202 PPP 30-51 14th Street, Astoria, NY, 11102
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7300
Loan Approval Amount (current) 7300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Astoria, QUEENS, NY, 11102-0001
Project Congressional District NY-14
Number of Employees 1
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6600.61
Forgiveness Paid Date 2021-08-12
9437248410 2021-02-17 0202 PPS 3051 14th St, Astoria, NY, 11102-3892
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5200
Loan Approval Amount (current) 5200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Astoria, QUEENS, NY, 11102-3892
Project Congressional District NY-14
Number of Employees 1
NAICS code 562910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5235.1
Forgiveness Paid Date 2021-10-26

Date of last update: 29 Mar 2025

Sources: New York Secretary of State