Search icon

ALEGNA DISTRIBUTORS CO., INC.

Company Details

Name: ALEGNA DISTRIBUTORS CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Jun 1974 (51 years ago)
Date of dissolution: 01 Mar 2023
Entity Number: 346316
ZIP code: 11101
County: Westchester
Place of Formation: New York
Address: 4600 5TH ST, LONG ISLAND CITY, NY, United States, 11101

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RALPH DE BLASIO Chief Executive Officer 4600 5TH ST, LONG ISLAND CITY, NY, United States, 11101

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4600 5TH ST, LONG ISLAND CITY, NY, United States, 11101

History

Start date End date Type Value
1995-04-19 2023-07-06 Address 4600 5TH ST, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
1995-04-19 2023-07-06 Address 4600 5TH ST, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
1974-06-21 2023-03-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1974-06-21 1995-04-19 Address 271 NORTH AVE, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230706004684 2023-03-01 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-03-01
20110728070 2011-07-28 ASSUMED NAME CORP DISCONTINUANCE 2011-07-28
20110201059 2011-02-01 ASSUMED NAME CORP INITIAL FILING 2011-02-01
020625002361 2002-06-25 BIENNIAL STATEMENT 2002-06-01
000608002483 2000-06-08 BIENNIAL STATEMENT 2000-06-01

USAspending Awards / Financial Assistance

Date:
2021-03-05
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:
15000.00
Total Face Value Of Loan:
15000.00
Date:
2020-04-14
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:
15000.00
Total Face Value Of Loan:
15000.00

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
15000
Current Approval Amount:
15000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
15160.68
Date Approved:
2021-03-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
15000
Current Approval Amount:
15000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
15095.34

Date of last update: 18 Mar 2025

Sources: New York Secretary of State