Search icon

ALTA DEVELOPMENT LTD.

Company Details

Name: ALTA DEVELOPMENT LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Aug 2004 (21 years ago)
Entity Number: 3087884
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 156 WEST 56TH STREET, FOURTH FLOOR, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 156 WEST 56TH STREET, FOURTH FLOOR, NEW YORK, NY, United States, 10019

Licenses

Number Type End date
10311200659 CORPORATE BROKER 2024-10-20
10991201825 REAL ESTATE PRINCIPAL OFFICE No data

History

Start date End date Type Value
2004-08-06 2022-08-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
040806000776 2004-08-06 CERTIFICATE OF INCORPORATION 2004-08-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8320217407 2020-05-18 0235 PPP 865 Oliver Avenue, Valley Stream, NY, 11581
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) 14910
Loan Approval Amount (current) 14910
Undisbursed Amount 0
Franchise Name -
Lender Location ID 102009
Servicing Lender Name Jovia Financial FCU
Servicing Lender Address 1000 Corporate Dr, WESTBURY, NY, 11590-6648
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Valley Stream, NASSAU, NY, 11581-1000
Project Congressional District NY-04
Number of Employees 1
NAICS code 531390
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 102009
Originating Lender Name Jovia Financial FCU
Originating Lender Address WESTBURY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 15052.89
Forgiveness Paid Date 2021-04-29

Date of last update: 29 Mar 2025

Sources: New York Secretary of State