Search icon

ALT FOR LIVING, INC.

Company Details

Name: ALT FOR LIVING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Aug 2008 (17 years ago)
Entity Number: 3707054
ZIP code: 10012
County: New York
Place of Formation: New York
Address: 110 GREENE STREET, SUITE 411, NEW YORK, NY, United States, 10012

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ALT FOR LIVING INC 401K 2023 263143915 2024-09-01 ALT FOR LIVING INC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-10-01
Business code 454390
Sponsor’s telephone number 2033146406
Plan sponsor’s address 12 EAST 20TH STREET, 5TH FLOOR, NEW YORK, NY, 10003

Signature of

Role Plan administrator
Date 2024-09-01
Name of individual signing NICK RICE
ALT FOR LIVING INC 401K 2022 263143915 2023-09-12 ALT FOR LIVING INC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-10-01
Business code 454390
Sponsor’s telephone number 2033146406
Plan sponsor’s address 12 EAST 20TH STREET, 5TH FLOOR, NEW YORK, NY, 10003

Signature of

Role Plan administrator
Date 2023-09-12
Name of individual signing SHIRLEY HORNER
ALT FOR LIVING INC 401K 2021 263143915 2022-09-22 ALT FOR LIVING INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-10-01
Business code 454390
Sponsor’s telephone number 2033146406
Plan sponsor’s address 12 EAST 20TH STREET, 5TH FLOOR, NEW YORK, NY, 10003

Signature of

Role Plan administrator
Date 2022-09-22
Name of individual signing SHIRLEY HORNER

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 110 GREENE STREET, SUITE 411, NEW YORK, NY, United States, 10012

History

Start date End date Type Value
2008-08-11 2013-04-03 Address 40 EAST 75TH STREET, 5A, NEW YORK, NY, 10021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130403000595 2013-04-03 CERTIFICATE OF CHANGE 2013-04-03
080811000097 2008-08-11 CERTIFICATE OF INCORPORATION 2008-08-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1118137706 2020-05-01 0202 PPP 148 W 28th St, New York, NY, 10001
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 144347
Loan Approval Amount (current) 144347
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10001-0001
Project Congressional District NY-12
Number of Employees 9
NAICS code 454390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 145769.46
Forgiveness Paid Date 2021-04-29

Date of last update: 28 Mar 2025

Sources: New York Secretary of State