Search icon

ALMO GROUP CORP.

Company Details

Name: ALMO GROUP CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Apr 2008 (17 years ago)
Entity Number: 3659750
ZIP code: 11103
County: Queens
Place of Formation: New York
Address: 23-39 BQE W, ASTORIA, NY, United States, 11103

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LAMBROS HOULIARAS Chief Executive Officer 23-39 BQE W, ASTORIA, NY, United States, 11103

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 23-39 BQE W, ASTORIA, NY, United States, 11103

Permits

Number Date End date Type Address
Q012020078C71 2020-03-18 2020-04-15 PAVE STREET-W/ ENGINEERING & INSP FEE 29 STREET, QUEENS, FROM STREET ASTORIA BOULEVARD TO STREET DEAD END
Q012020069C62 2020-03-09 2020-04-07 RESET, REPAIR OR REPLACE CURB NEWTOWN AVENUE, QUEENS, FROM STREET 29 STREET TO STREET 30 STREET
Q012020069C63 2020-03-09 2020-04-07 PAVE STREET-W/ ENGINEERING & INSP FEE NEWTOWN AVENUE, QUEENS, FROM STREET 29 STREET TO STREET 30 STREET
Q012018106C00 2018-04-16 2018-05-01 PAVE STREET-W/ ENGINEERING & INSP FEE-P ASTORIA BOULEVARD, QUEENS, FROM STREET 32 STREET TO STREET 33 STREET
Q012018079A16 2018-03-20 2018-04-17 PAVE STREET-W/ ENGINEERING & INSP FEE-P ASTORIA BOULEVARD, QUEENS, FROM STREET 32 STREET TO STREET 33 STREET

History

Start date End date Type Value
2012-06-27 2020-05-14 Address 23-39 BQE W, ASTORIA, NY, 11103, USA (Type of address: Chief Executive Officer)
2008-04-17 2023-01-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-04-17 2012-06-27 Address 36-03 28TH AVENUE, ASTORIA, NY, 11103, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200514060670 2020-05-14 BIENNIAL STATEMENT 2020-04-01
180418006128 2018-04-18 BIENNIAL STATEMENT 2018-04-01
170125006103 2017-01-25 BIENNIAL STATEMENT 2016-04-01
140410006442 2014-04-10 BIENNIAL STATEMENT 2014-04-01
120627003037 2012-06-27 BIENNIAL STATEMENT 2012-04-01
080417000361 2008-04-17 CERTIFICATE OF INCORPORATION 2008-04-17

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2021-06-20 No data NEWTOWN AVENUE, FROM STREET 29 STREET TO STREET 30 STREET No data Street Construction Inspections: CAR Re-Inspect Department of Transportation Expansion joints sealed at this time.
2020-11-01 No data NEWTOWN AVENUE, FROM STREET 29 STREET TO STREET 30 STREET No data Street Construction Inspections: CAR Re-Inspect Department of Transportation I observed the above respondent failed to install the expansion joints on the repaired curb.CAR # 20204250329 was issued on 9/19/20,condition remain the same.
2020-09-19 No data NEWTOWN AVENUE, FROM STREET 29 STREET TO STREET 30 STREET No data Street Construction Inspections: Post-Audit Department of Transportation Expansion joints on the curb not installed.
2019-12-22 No data NEWTOWN AVENUE, FROM STREET 29 STREET TO STREET 30 STREET No data Street Construction Inspections: Active Department of Transportation no x walk
2019-08-18 No data NEWTOWN AVENUE, FROM STREET 29 STREET TO STREET 30 STREET No data Street Construction Inspections: Active Department of Transportation TEMPORARY PEDESTRIAN WALK IN THE PARKING LANE RAMP AT BOTH ENDS
2019-08-07 No data 32 STREET, FROM STREET 28 AVENUE TO STREET ASTORIA BOULEVARD No data Street Construction Inspections: Post-Audit Department of Transportation New sidewalk installed and sealed.
2019-07-26 No data NEWTOWN AVENUE, FROM STREET 29 STREET TO STREET 30 STREET No data Street Construction Inspections: Active Department of Transportation fence s/w
2019-04-18 No data NEWTOWN AVENUE, FROM STREET 29 STREET TO STREET 30 STREET No data Street Construction Inspections: Active Department of Transportation fence maintained, valid permit on file
2019-04-10 No data NEWTOWN AVENUE, FROM STREET 29 STREET TO STREET 30 STREET No data Street Construction Inspections: Active Department of Transportation pedestrian walk in compliance
2019-04-10 No data NEWTOWN AVENUE, FROM STREET 29 STREET TO STREET 30 STREET No data Street Construction Inspections: Pick-Up Department of Transportation I observed the above respondent with a port o san stored behind fence on sidewalk without a permit on file. Permit Q022019098A13 is being used to id

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5969598500 2021-03-02 0202 PPS 23-39 BQE WEST 21-29 76TH STREET FLUSHING NY 11370, ASTORIA, NY, 11103
Loan Status Date 2022-08-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 91415
Loan Approval Amount (current) 91415
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ASTORIA, QUEENS, NY, 11103
Project Congressional District NY-12
Number of Employees 8
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 92671.96
Forgiveness Paid Date 2022-07-13

Date of last update: 28 Mar 2025

Sources: New York Secretary of State