Search icon

THE ALBERONA GROUP, INC.

Company Details

Name: THE ALBERONA GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Dec 2003 (21 years ago)
Entity Number: 2990962
ZIP code: 10310
County: New York
Place of Formation: New York
Address: 1590 RICHMOND TERR, STATEN ISLAND, NY, United States, 10310
Principal Address: 1590 RICMOND TERR, STATEN ISLAND, NY, United States, 10310

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1590 RICHMOND TERR, STATEN ISLAND, NY, United States, 10310

Chief Executive Officer

Name Role Address
MICHAEL LEONE Chief Executive Officer 1590 RICHMOND TERR, STATEN ISLAND, NY, United States, 10304

History

Start date End date Type Value
2003-12-19 2007-12-07 Address TEN RIDGE LOOP, STATEN ISLAND, NY, 10304, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140227002089 2014-02-27 BIENNIAL STATEMENT 2013-12-01
120109002840 2012-01-09 BIENNIAL STATEMENT 2011-12-01
091215002433 2009-12-15 BIENNIAL STATEMENT 2009-12-01
071207002119 2007-12-07 BIENNIAL STATEMENT 2007-12-01
060328002846 2006-03-28 BIENNIAL STATEMENT 2005-12-01
031219000721 2003-12-19 CERTIFICATE OF INCORPORATION 2003-12-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7498928603 2021-03-23 0202 PPS 1590 Richmond Ter, Staten Island, NY, 10310-1102
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 363155
Loan Approval Amount (current) 363155
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Staten Island, RICHMOND, NY, 10310-1102
Project Congressional District NY-11
Number of Employees 25
NAICS code 238310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 366427.23
Forgiveness Paid Date 2022-02-22
2226667703 2020-05-01 0202 PPP 1590 RICHMOND TER, STATEN ISLAND, NY, 10310
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 403157
Loan Approval Amount (current) 403157
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address STATEN ISLAND, RICHMOND, NY, 10310-0001
Project Congressional District NY-11
Number of Employees 25
NAICS code 541618
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 408381.02
Forgiveness Paid Date 2021-08-23

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0602099 Employee Retirement Income Security Act (ERISA) 2006-05-05 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 1
Filing Date 2006-05-05
Termination Date 2007-04-12
Section 1331
Status Terminated

Parties

Name TRUSTEES OF THE NATIONAL ORGAN
Role Plaintiff
Name THE ALBERONA GROUP, INC.
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State