Search icon

JOHN ALVAREZ CORP.

Company Details

Name: JOHN ALVAREZ CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Feb 2007 (18 years ago)
Entity Number: 3479483
ZIP code: 11362
County: Queens
Place of Formation: New York
Address: 65-09 242ND ST, LITTLE NECK, NY, United States, 11362

Contact Details

Phone +1 718-415-7461

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOHN ALVAREZ DOS Process Agent 65-09 242ND ST, LITTLE NECK, NY, United States, 11362

Chief Executive Officer

Name Role Address
JOHN ALVAREZ Chief Executive Officer 65-09 242ND ST, LITTLE NECK, NY, United States, 11362

Licenses

Number Status Type Date End date
1346605-DCA Active Business 2010-03-09 2025-02-28

History

Start date End date Type Value
2009-02-06 2013-02-21 Address 65-090 242ND ST, LITTLE NECK, NY, 11362, USA (Type of address: Principal Executive Office)
2007-02-21 2013-02-21 Address 65-09 242 STREET, LITTLENECK, NY, 11362, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130221002774 2013-02-21 BIENNIAL STATEMENT 2013-02-01
110603003282 2011-06-03 BIENNIAL STATEMENT 2011-02-01
090206002076 2009-02-06 BIENNIAL STATEMENT 2009-02-01
070221000550 2007-02-21 CERTIFICATE OF INCORPORATION 2007-02-21

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-03-30 No data 40 AVENUE, FROM STREET 219 STREET TO STREET 220 STREET No data Street Construction Inspections: Post-Audit Department of Transportation S/w replaced
2016-11-02 No data SKILLMAN AVENUE, FROM STREET 43 STREET TO STREET 44 STREET No data Street Construction Inspections: CAR Re-Inspect Department of Transportation THIS CONDITION WAS NOT REPAIRED. THE PERMITTEE IS ON A STOP/HOLD FOR FAILURE TO CORRECT DEFECT. A NOV WAS ISSUED.
2016-10-23 No data SKILLMAN AVENUE, FROM STREET 43 STREET TO STREET 44 STREET No data Street Construction Inspections: CAR Re-Inspect Department of Transportation A/T/P/O.I observed that the above respondent failed to sealed sidewalk expansion joints as per subsection.CAR #20160720181 issued 8/4/2016 and condition remains the same.
2016-10-19 No data 157 AVENUE, FROM STREET 86 STREET TO STREET 87 STREET No data Street Construction Inspections: CAR Re-Inspect Department of Transportation Joints sealed
2016-10-12 No data 242 STREET, FROM STREET 65 AVENUE TO STREET 66 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation sidewalk flags restored joints sealed
2016-09-02 No data 157 AVENUE, FROM STREET 86 STREET TO STREET 87 STREET No data Street Construction Inspections: Post-Audit Department of Transportation monolithic pour between restored sidewalk flags and curb need to add expansion joint with seal
2016-08-04 No data SKILLMAN AVENUE, FROM STREET 43 STREET TO STREET 44 STREET No data Street Construction Inspections: Post-Audit Department of Transportation Expansion joints installed in sidewalk not sealed
2016-03-16 No data 242 STREET, FROM STREET 65 AVENUE TO STREET 66 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation installed new sidewalk with sealed expansion joints.
2016-02-29 No data 242 STREET, FROM STREET 69 AVENUE TO STREET 70 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation repaired sidwalk with sealed expansion joints
2016-02-17 No data 157 AVENUE, FROM STREET 86 STREET TO STREET 87 STREET No data Street Construction Inspections: Active Department of Transportation At time of inspection, work in progress.

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3592469 RENEWAL INVOICED 2023-02-02 100 Home Improvement Contractor License Renewal Fee
3592468 TRUSTFUNDHIC INVOICED 2023-02-02 200 Home Improvement Contractor Trust Fund Enrollment Fee
3298503 RENEWAL INVOICED 2021-02-22 100 Home Improvement Contractor License Renewal Fee
3298502 TRUSTFUNDHIC INVOICED 2021-02-22 200 Home Improvement Contractor Trust Fund Enrollment Fee
2990441 TRUSTFUNDHIC INVOICED 2019-02-27 200 Home Improvement Contractor Trust Fund Enrollment Fee
2990442 RENEWAL INVOICED 2019-02-27 100 Home Improvement Contractor License Renewal Fee
2570412 RENEWAL INVOICED 2017-03-06 100 Home Improvement Contractor License Renewal Fee
2570411 TRUSTFUNDHIC INVOICED 2017-03-06 200 Home Improvement Contractor Trust Fund Enrollment Fee
2392862 LICENSE REPL INVOICED 2016-08-02 15 License Replacement Fee
1977501 RENEWAL INVOICED 2015-02-09 100 Home Improvement Contractor License Renewal Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4663668903 2021-04-29 0235 PPS 96 Fir St N/A, Valley Stream, NY, 11580-5018
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2427
Loan Approval Amount (current) 2427
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Valley Stream, NASSAU, NY, 11580-5018
Project Congressional District NY-04
Number of Employees 1
NAICS code 611620
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2435.91
Forgiveness Paid Date 2021-09-17
6939209009 2021-05-23 0202 PPS 3510 150th St, Flushing, NY, 11354-3811
Loan Status Date 2022-09-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1169
Loan Approval Amount (current) 1169
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529472
Servicing Lender Name Capital Plus Financial, LLC
Servicing Lender Address 2247 Central Drive, Bedford, TX, 76021
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Flushing, QUEENS, NY, 11354-3811
Project Congressional District NY-06
Number of Employees 1
NAICS code 492110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 529472
Originating Lender Name Capital Plus Financial, LLC
Originating Lender Address Bedford, TX
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1182.8
Forgiveness Paid Date 2022-08-18
4834149009 2021-05-20 0202 PPP 615 E 189th St Apt 6, Bronx, NY, 10458-6133
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10415
Loan Approval Amount (current) 10415
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188361
Servicing Lender Name Prestamos CDFI, LLC
Servicing Lender Address 1024 East Buckeye Road Suite 270, Phoenix, AZ, 85034
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10458-6133
Project Congressional District NY-15
Number of Employees 1
NAICS code 448110
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -
2699238710 2021-03-30 0235 PPP 96 Fir St, Valley Stream, NY, 11580-5018
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2427
Loan Approval Amount (current) 2427
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Valley Stream, NASSAU, NY, 11580-5018
Project Congressional District NY-04
Number of Employees 1
NAICS code 713940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2436.58
Forgiveness Paid Date 2021-09-01
6876558810 2021-04-20 0202 PPP 3510 150th St, Flushing, NY, 11354-3811
Loan Status Date 2022-10-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1169
Loan Approval Amount (current) 1169
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529192
Servicing Lender Name Benworth Capital
Servicing Lender Address 7000 SW 97th Avenue Suite 201, Miami, FL, 33173
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Flushing, QUEENS, NY, 11354-3811
Project Congressional District NY-06
Number of Employees 1
NAICS code 492110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1185.05
Forgiveness Paid Date 2022-09-07

Date of last update: 28 Mar 2025

Sources: New York Secretary of State