Search icon

ALIZE II, CORP.

Company Details

Name: ALIZE II, CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Feb 2006 (19 years ago)
Entity Number: 3314489
ZIP code: 10701
County: Westchester
Place of Formation: New York
Address: 187 SOUTH BROADWAY, YONKERS, NY, United States, 10701

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MERCEDES GUZMAN Chief Executive Officer 187 SOUTH BROADWAY, YONKERS, NY, United States, 10701

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 187 SOUTH BROADWAY, YONKERS, NY, United States, 10701

Licenses

Number Type Date Last renew date End date Address Description
0340-23-134402 Alcohol sale 2023-05-15 2023-05-15 2025-05-31 187 S BROADWAY, YONKERS, New York, 10701 Restaurant

History

Start date End date Type Value
2010-04-01 2012-03-19 Address 187 SOUTH BROADWAY, YONKERS, NY, 10701, USA (Type of address: Principal Executive Office)
2010-04-01 2012-03-19 Address 2751 FENTON AVENUE, BRONX, NY, 10469, USA (Type of address: Chief Executive Officer)
2010-04-01 2012-03-19 Address 187 SOUTH BROADWAY, YONKERS, NY, 10701, USA (Type of address: Service of Process)
2008-03-03 2010-04-01 Address 2751 FENTON AVENUE, BRONX, NY, 10469, USA (Type of address: Chief Executive Officer)
2008-03-03 2010-04-01 Address 187 SOUTH BROADWAY, YONKERS, NY, 10701, USA (Type of address: Service of Process)
2008-03-03 2010-04-01 Address 187 SOUTH BROADWAY, YONKERS, NY, 10701, USA (Type of address: Principal Executive Office)
2006-02-01 2008-03-03 Address 187 SOUTH BROADWAY, YONKERS, NY, 10701, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140502002410 2014-05-02 BIENNIAL STATEMENT 2014-02-01
120319002296 2012-03-19 BIENNIAL STATEMENT 2012-02-01
100401002200 2010-04-01 BIENNIAL STATEMENT 2010-02-01
080303003313 2008-03-03 BIENNIAL STATEMENT 2008-02-01
060201000906 2006-02-01 CERTIFICATE OF INCORPORATION 2006-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5598067204 2020-04-27 0202 PPP 187 S Broadway, Yonkers, NY, 10701-4807
Loan Status Date 2021-03-31
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 66205
Loan Approval Amount (current) 66205
Undisbursed Amount 0
Franchise Name -
Lender Location ID 88717
Servicing Lender Name Ponce Bank
Servicing Lender Address 2244 Westchester Ave, NEW YORK CITY, NY, 10462-5010
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Yonkers, WESTCHESTER, NY, 10701-4807
Project Congressional District NY-16
Number of Employees 14
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 88717
Originating Lender Name Ponce Bank
Originating Lender Address NEW YORK CITY, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 66761.85
Forgiveness Paid Date 2021-03-09
1575148308 2021-01-19 0202 PPS 187 S Broadway, Yonkers, NY, 10701-4807
Loan Status Date 2021-12-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 81050
Loan Approval Amount (current) 96720
Undisbursed Amount 0
Franchise Name -
Lender Location ID 433060
Servicing Lender Name The Enterprise Center Capital Corporation
Servicing Lender Address 4548 Market Street, Philadelphia, PA, 19139
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Yonkers, WESTCHESTER, NY, 10701-4807
Project Congressional District NY-16
Number of Employees 12
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 433060
Originating Lender Name The Enterprise Center Capital Corporation
Originating Lender Address Philadelphia, PA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 97563.61
Forgiveness Paid Date 2021-12-01

Date of last update: 29 Mar 2025

Sources: New York Secretary of State