Search icon

ALEJANDRO GONZALEZ DELLA VALLE, LLC

Company Details

Name: ALEJANDRO GONZALEZ DELLA VALLE, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 07 Mar 2008 (17 years ago)
Entity Number: 3641697
ZIP code: 10021
County: New York
Place of Formation: New York
Address: 535 EAST 70TH ST., NEW YORK, NY, United States, 10021

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 535 EAST 70TH ST., NEW YORK, NY, United States, 10021

Filings

Filing Number Date Filed Type Effective Date
220302002609 2022-03-02 BIENNIAL STATEMENT 2022-03-02
180309006439 2018-03-09 BIENNIAL STATEMENT 2018-03-01
140320006443 2014-03-20 BIENNIAL STATEMENT 2014-03-01
120504002250 2012-05-04 BIENNIAL STATEMENT 2012-03-01
100402002150 2010-04-02 BIENNIAL STATEMENT 2010-03-01
080807001169 2008-08-07 CERTIFICATE OF PUBLICATION 2008-08-07
080307000812 2008-03-07 ARTICLES OF ORGANIZATION 2008-03-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9444138606 2021-03-26 0202 PPS 535 E 70th St, New York, NY, 10021-4823
Loan Status Date 2022-01-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 63500
Loan Approval Amount (current) 63500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10021-4823
Project Congressional District NY-12
Number of Employees 4
NAICS code 621111
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 63949.79
Forgiveness Paid Date 2021-12-16

Date of last update: 28 Mar 2025

Sources: New York Secretary of State