Search icon

ALONDRA SERVICE GROUP INC.

Company Details

Name: ALONDRA SERVICE GROUP INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Mar 2004 (21 years ago)
Entity Number: 3020661
ZIP code: 10710
County: Bronx
Place of Formation: New York
Address: 54 YOUNG AVE, YONKERS, NY, United States, 10710

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSE E HERNANDEZ Chief Executive Officer 54 YOUNG AVE, YONKERS, NY, United States, 10710

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 54 YOUNG AVE, YONKERS, NY, United States, 10710

History

Start date End date Type Value
2004-03-02 2015-04-13 Address 2686 BAILEY AVENUE APT. 1-J, BRONX, NY, 10463, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150413002052 2015-04-13 BIENNIAL STATEMENT 2014-03-01
040302000747 2004-03-02 CERTIFICATE OF INCORPORATION 2004-03-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6119397403 2020-05-13 0202 PPP 54 YOUNG AVE, YONKERS, NY, 10710
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 110007
Loan Approval Amount (current) 110007
Undisbursed Amount 0
Franchise Name -
Lender Location ID 433860
Servicing Lender Name Quontic Bank
Servicing Lender Address 3105 Broadway, 2nd Fl, Astoria, NY, 11106
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address YONKERS, WESTCHESTER, NY, 10710-0001
Project Congressional District NY-16
Number of Employees 21
NAICS code 492110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 529029
Originating Lender Name Intuit Financing Inc.
Originating Lender Address Mountainview, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 111372.29
Forgiveness Paid Date 2021-08-16

Date of last update: 29 Mar 2025

Sources: New York Secretary of State