Search icon

ALFREDO AND ANITA NEW YORK, INC.

Company Details

Name: ALFREDO AND ANITA NEW YORK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Mar 2009 (16 years ago)
Date of dissolution: 22 May 2023
Entity Number: 3791198
ZIP code: 10010
County: New York
Place of Formation: New York
Address: 1123 BROADWAY, SUITE 301, NEW YORK, NY, United States, 10010

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE MEYERS LAW FIRM DOS Process Agent 1123 BROADWAY, SUITE 301, NEW YORK, NY, United States, 10010

Licenses

Number Type Date End date Address
21AL1387897 Appearance Enhancement Business License 2011-04-22 2025-04-22 235 W 18th St, New York, NY, 10011-4506

History

Start date End date Type Value
2009-03-26 2023-05-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-03-26 2023-11-28 Address 1123 BROADWAY, SUITE 301, NEW YORK, NY, 10010, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231128003653 2023-05-22 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-05-22
090326000638 2009-03-26 CERTIFICATE OF INCORPORATION 2009-03-26

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-10-20 No data 235 W 18TH ST, Manhattan, NEW YORK, NY, 10011 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2908357701 2020-05-01 0202 PPP 235 W 18TH ST, NEW YORK, NY, 10001
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16645
Loan Approval Amount (current) 16645
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 6
NAICS code 999990
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 Unanswered
Forgiveness Amount 16798.61
Forgiveness Paid Date 2021-04-06
6414668400 2021-02-10 0202 PPS 235 W 18th St, New York, NY, 10011-4506
Loan Status Date 2021-03-02
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16645
Loan Approval Amount (current) 16645
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, 10011-4506
Project Congressional District NY-12
Number of Employees 6
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16849.81
Forgiveness Paid Date 2022-05-10

Date of last update: 27 Mar 2025

Sources: New York Secretary of State