Search icon

VIA ALLORO INC.

Company Details

Name: VIA ALLORO INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jan 2006 (19 years ago)
Entity Number: 3304591
ZIP code: 10307
County: Richmond
Place of Formation: New York
Address: 399 ELLIS STREET, STATEN ISLAND, NY, United States, 10307
Principal Address: 44 MAIN ST, STATEN ISLAND, NY, United States, 10307

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
VIA ALLORO INC. DOS Process Agent 399 ELLIS STREET, STATEN ISLAND, NY, United States, 10307

Chief Executive Officer

Name Role Address
ANGELA MALERBA Chief Executive Officer 44 MAIN ST, STATEN ISLAND, NY, United States, 10307

Form 5500 Series

Employer Identification Number (EIN):
208418551
Plan Year:
2022
Number Of Participants:
0
Sponsors Telephone Number:

Licenses

Number Type Date Last renew date End date Address Description
0340-22-105697 Alcohol sale 2024-03-27 2024-03-27 2026-03-31 44 46 MAIN STREET, STATEN ISLAND, New York, 10307 Restaurant
0423-22-103033 Alcohol sale 2024-03-27 2024-03-27 2026-03-31 44 46 MAIN STREET, STATEN ISLAND, NY, 10307 Additional Bar

History

Start date End date Type Value
2023-11-30 2023-11-30 Address 44 MAIN ST, STATEN ISLAND, NY, 10307, USA (Type of address: Chief Executive Officer)
2023-09-19 2023-11-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-23 2023-09-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-28 2023-08-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-04-13 2023-02-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
231130022428 2023-11-30 BIENNIAL STATEMENT 2022-01-01
190325060143 2019-03-25 BIENNIAL STATEMENT 2018-01-01
140422002163 2014-04-22 BIENNIAL STATEMENT 2014-01-01
120321002795 2012-03-21 BIENNIAL STATEMENT 2012-01-01
100309002733 2010-03-09 BIENNIAL STATEMENT 2010-01-01

USAspending Awards / Financial Assistance

Date:
2021-05-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
388961.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-01-23
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:
170400.00
Total Face Value Of Loan:
170400.00
Date:
2020-06-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-21
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:
-8300.00
Total Face Value Of Loan:
121700.00

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
130000
Current Approval Amount:
121700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
122947.01
Date Approved:
2021-01-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
170400
Current Approval Amount:
170400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
171721.18

Court Cases

Court Case Summary

Filing Date:
2023-08-22
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
PARDO
Party Role:
Plaintiff
Party Name:
VIA ALLORO INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2015-04-13
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
DEMIROVIC,
Party Role:
Plaintiff
Party Name:
VIA ALLORO INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2015-02-26
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Insurance

Parties

Party Name:
U.S. UNDERWRITERS INSURANCE CO
Party Role:
Plaintiff
Party Name:
VIA ALLORO INC.
Party Role:
Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State