Search icon

ALG NY MANAGEMENT LLC

Company Details

Name: ALG NY MANAGEMENT LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 21 Apr 2004 (21 years ago)
Entity Number: 3043291
ZIP code: 11414
County: Queens
Place of Formation: New York
Address: 82-17 153RD AVE STE 206, HOWARD BEACH, NY, United States, 11414

DOS Process Agent

Name Role Address
LINDA GURINO DOS Process Agent 82-17 153RD AVE STE 206, HOWARD BEACH, NY, United States, 11414

Licenses

Number Type End date
10491205156 LIMITED LIABILITY BROKER 2025-03-30
10991218714 REAL ESTATE PRINCIPAL OFFICE No data

History

Start date End date Type Value
2023-08-11 2024-04-01 Address 82-17 153RD AVE STE 206, HOWARD BEACH, NY, 11414, USA (Type of address: Service of Process)
2012-07-13 2023-08-11 Address 82-17 153RD AVE STE 206, HOWARD BEACH, NY, 11414, USA (Type of address: Service of Process)
2004-04-21 2012-07-13 Address 96-20 ATLANTIC AVENUE, OZONE PARK, NY, 11416, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240401042185 2024-04-01 BIENNIAL STATEMENT 2024-04-01
230811002760 2023-08-11 BIENNIAL STATEMENT 2022-04-01
140411006353 2014-04-11 BIENNIAL STATEMENT 2014-04-01
120713003271 2012-07-13 BIENNIAL STATEMENT 2012-04-01
110119002275 2011-01-19 BIENNIAL STATEMENT 2010-04-01

USAspending Awards / Financial Assistance

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:
51457.00
Total Face Value Of Loan:
51457.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
51457
Current Approval Amount:
51457
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
51957.08

Date of last update: 29 Mar 2025

Sources: New York Secretary of State