Search icon

ALAIDE 07, INC.

Company Details

Name: ALAIDE 07, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jul 2008 (17 years ago)
Entity Number: 3699135
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 10 EAST 39TH ST STE 1112, NEW YORK, NY, United States, 10016
Principal Address: 720-5TH AVE, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O IRVING PORT ESQ DOS Process Agent 10 EAST 39TH ST STE 1112, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
MICHAL SESTAK Chief Executive Officer 730-5TH AVE, NEW YORK, NY, United States, 10019

Filings

Filing Number Date Filed Type Effective Date
121228002264 2012-12-28 BIENNIAL STATEMENT 2012-07-01
080722000408 2008-07-22 CERTIFICATE OF INCORPORATION 2008-07-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7661877301 2020-04-30 0202 PPP 551 5TH AVE RM 1406, NEW YORK, NY, 10176-1400
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20825
Loan Approval Amount (current) 20825
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10176-1400
Project Congressional District NY-12
Number of Employees 1
NAICS code 561499
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21095.44
Forgiveness Paid Date 2021-08-19

Date of last update: 10 Mar 2025

Sources: New York Secretary of State