Name: | V. ALLEGRETTA ELECTRICAL CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Feb 2006 (19 years ago) |
Entity Number: | 3322361 |
ZIP code: | 11946 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 150A EAST MONTAUK HIGHWAY, HAMPTON BAYS, NY, United States, 11946 |
Principal Address: | 47 LAMPLIGHT CIRCLE, HAMPTON BAYS, NY, United States, 11946 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 150A EAST MONTAUK HIGHWAY, HAMPTON BAYS, NY, United States, 11946 |
Name | Role | Address |
---|---|---|
VINCENT ALLEGRETTA | Chief Executive Officer | 47 LAMPLIGHT CIRCLE, HAMPTON BAYS, NY, United States, 11946 |
Start date | End date | Type | Value |
---|---|---|---|
2006-02-17 | 2020-07-22 | Address | 47 LAMPLIGHT CIRCLE, HAMPTON BAYS, NY, 11946, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200722000668 | 2020-07-22 | CERTIFICATE OF CHANGE | 2020-07-22 |
080319002341 | 2008-03-19 | BIENNIAL STATEMENT | 2008-02-01 |
060217000431 | 2006-02-17 | CERTIFICATE OF INCORPORATION | 2006-02-17 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3129197707 | 2020-05-01 | 0235 | PPP | 150 E MONTAUK HWY, HAMPTON BAYS, NY, 11946 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
8783048309 | 2021-01-30 | 0235 | PPS | 150 E Montauk Hwy, Hampton Bays, NY, 11946-1871 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 28 Mar 2025
Sources: New York Secretary of State