Search icon

US ALLEGRO INC.

Company Details

Name: US ALLEGRO INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Dec 2007 (17 years ago)
Entity Number: 3602170
ZIP code: 11579
County: Nassau
Place of Formation: New York
Address: 369 Carpenter Ave, Sea Cliff, NY, United States, 11579

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
YURIY BOGUTSKIY Agent 54-30 44TH ST, MASPETH, NY, 11378

Chief Executive Officer

Name Role Address
YURIY Chief Executive Officer 369 CARPENTER AVE, SEA CLIFF, NY, United States, 11579

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 369 Carpenter Ave, Sea Cliff, NY, United States, 11579

History

Start date End date Type Value
2018-10-01 2025-03-21 Address 26 WESTLAND DRIVE, GLEN COVE, NY, 11542, USA (Type of address: Service of Process)
2013-03-07 2018-10-01 Address 54-30 44TH ST, MASPETH, NY, 11378, USA (Type of address: Service of Process)
2013-03-07 2025-03-21 Address 54-30 44TH ST, MASPETH, NY, 11378, USA (Type of address: Registered Agent)
2007-12-06 2013-03-07 Address 496 SWEEZY AVENUE, RIVERHEAD, NY, 11901, USA (Type of address: Service of Process)
2007-12-06 2025-03-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250321003648 2025-03-21 BIENNIAL STATEMENT 2025-03-21
181001000070 2018-10-01 CERTIFICATE OF CHANGE 2018-10-01
130307000085 2013-03-07 CERTIFICATE OF CHANGE 2013-03-07
071206000714 2007-12-06 CERTIFICATE OF INCORPORATION 2007-12-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8222588503 2021-03-09 0202 PPS 5430 44th St, Maspeth, NY, 11378-1034
Loan Status Date 2021-12-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 301165
Loan Approval Amount (current) 301165
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Maspeth, QUEENS, NY, 11378-1034
Project Congressional District NY-07
Number of Employees 10
NAICS code 238160
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 303203.02
Forgiveness Paid Date 2021-11-15
5222507305 2020-04-30 0202 PPP 5430 44TH ST, MASPETH, NY, 11378-1034
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 237745
Loan Approval Amount (current) 237745
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address MASPETH, QUEENS, NY, 11378-1034
Project Congressional District NY-07
Number of Employees 12
NAICS code 237990
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 239458.07
Forgiveness Paid Date 2021-01-25

Date of last update: 28 Mar 2025

Sources: New York Secretary of State