Search icon

ALTANOVA LLC

Company claim

Is this your business?

Get access!

Company Details

Name: ALTANOVA LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 01 Nov 2006 (19 years ago)
Entity Number: 3432005
ZIP code: 11101
County: Queens
Place of Formation: New York
Address: 11-05 44TH DRIVE, 2ND FLOOR, LONG ISLAND CITY, NY, United States, 11101

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
ALTANOVA LLC DOS Process Agent 11-05 44TH DRIVE, 2ND FLOOR, LONG ISLAND CITY, NY, United States, 11101

Form 5500 Series

Employer Identification Number (EIN):
510611126
Plan Year:
2022
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
9
Sponsors Telephone Number:

History

Start date End date Type Value
2012-11-15 2016-11-03 Address 11-05 44TH DRIVE, 2ND FLOOR, LONG ISLAND CITY, NY, 11109, USA (Type of address: Service of Process)
2010-12-22 2012-11-15 Address 4705 CENTER BLVD, APT 2109, LONG ISLAND CITY, NY, 11109, USA (Type of address: Service of Process)
2008-11-21 2010-12-22 Address 4705 CENTER BLVD, APT 2109, LONG ISLAND CITY, NY, 11109, USA (Type of address: Service of Process)
2006-11-01 2008-11-21 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
181115006319 2018-11-15 BIENNIAL STATEMENT 2018-11-01
161103006619 2016-11-03 BIENNIAL STATEMENT 2016-11-01
121115006226 2012-11-15 BIENNIAL STATEMENT 2012-11-01
101222002315 2010-12-22 BIENNIAL STATEMENT 2010-11-01
081121002271 2008-11-21 BIENNIAL STATEMENT 2008-11-01

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
191560.00
Total Face Value Of Loan:
191560.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
191560
Current Approval Amount:
191560
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
194089.64

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State