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
980616002010 1998-06-16 BIENNIAL STATEMENT 1998-06-01
960619002472 1996-06-19 BIENNIAL STATEMENT 1996-06-01
950419002343 1995-04-19 BIENNIAL STATEMENT 1993-06-01
940225000417 1994-02-25 ANNULMENT OF DISSOLUTION 1994-02-25
DP-783154 1992-12-23 DISSOLUTION BY PROCLAMATION 1992-12-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5574967100 2020-04-13 0202 PPP 117-02 15th ave, COLLEGE POINT, NY, 11356-0253
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15000
Loan Approval Amount (current) 15000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address COLLEGE POINT, QUEENS, NY, 11356-0253
Project Congressional District NY-14
Number of Employees 1
NAICS code 424410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15160.68
Forgiveness Paid Date 2021-05-25
7198338503 2021-03-05 0202 PPS 11702 15th Ave, College Point, NY, 11356-1533
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15000
Loan Approval Amount (current) 15000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address College Point, QUEENS, NY, 11356-1533
Project Congressional District NY-14
Number of Employees 1
NAICS code 424990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15095.34
Forgiveness Paid Date 2021-11-17

Date of last update: 18 Mar 2025

Sources: New York Secretary of State