Search icon

ALTAMAREA GROUP, LLC

Company Details

Name: ALTAMAREA GROUP, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 11 Dec 2009 (15 years ago)
Entity Number: 3888051
ZIP code: 10016
County: New York
Place of Formation: New York
Address: ATTN: GENERAL COUNSEL, 244 MADISON AVE P.O. BOX 3830, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
BRIAN LAUCK DOS Process Agent ATTN: GENERAL COUNSEL, 244 MADISON AVE P.O. BOX 3830, NEW YORK, NY, United States, 10016

Form 5500 Series

Employer Identification Number (EIN):
271612986
Plan Year:
2019
Number Of Participants:
231
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
245
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
245
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
264
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
294
Sponsors Telephone Number:

History

Start date End date Type Value
2023-10-13 2023-12-19 Address ATTN: GENERAL COUNSEL, 244 MADISON AVE P.O. BOX 3830, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2021-06-16 2023-10-13 Address ATTN" GENERAL COUNSEL, 244 MADISON AVE P.O. BOX 3830, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2015-05-28 2021-06-16 Address ATTN: GENERAL COUNSEL, 611 BROADWAY, SUITE 415, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
2012-01-06 2015-05-28 Address 415 WEST BROADWAY, 5TH FLOOR, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
2010-05-03 2012-01-06 Address 415 W. BROADWAY, FLOOR 5S, NEW YORK, NY, 10012, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231219003304 2023-12-19 BIENNIAL STATEMENT 2023-12-19
231013003127 2023-10-13 BIENNIAL STATEMENT 2021-12-01
210616000261 2021-06-16 CERTIFICATE OF CHANGE 2021-06-16
191205060511 2019-12-05 BIENNIAL STATEMENT 2019-12-01
171205006362 2017-12-05 BIENNIAL STATEMENT 2017-12-01

USAspending Awards / Financial Assistance

Date:
2024-08-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: GUARANTEED/INSURED LOANS ACTIVITIES TO BE PERFORMED: TO PROVIDE GUARANTEED LOANS FROM LENDERS TO ELIGIBLE FOR PROFIT SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE BUT CAN DEMONSTRATE AN ABILITY TO REPAY LOANS IF GRANTED, IN A TIMELY MANNER. THE SBA GUARANTEES 7(A) PROGRAM LOANS THROUGH VARIOUS LOAN PROCESSING METHODS INCLUDING: (1) STANDARD 7(A) LOANS; (2) 7(A) SMALL LOANS; (3) SBAEXPRESS LOANS; (4) CAPLINE LOANS; (5) THE QUALIFIED EMPLOYEE TRUSTS (ESOP); (6) EXPORT EXPRESS; (7)EXPORT WORKING CAPITAL PROGRAM (EWCP); (8) INTERNATIONAL TRADE, AND (9) PILOT (TEMPORARY) PROGRAMS. DELIVERABLES: LOAN GUARANTEES EXPECTED OUTCOMES: TO PROVIDE GUARANTEED LOANS FROM LENDERS TO ELIGIBLE FOR PROFIT SMALL BUSINESSES AND, IN CERTAIN CIRCUMSTANCES, TO QUALIFIED EMPLOYEE TRUSTS (ESOPS). INTENDED BENEFICIARIES: SMALL BUSINESSES SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
500000.00
Total Face Value Of Loan:
500000.00
Date:
2021-02-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
400000.00
Total Face Value Of Loan:
2000000.00
Date:
2020-07-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
5000000.00
Total Face Value Of Loan:
5000000.00
Date:
2020-04-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
8570000.00
Total Face Value Of Loan:
8400000.00

Paycheck Protection Program

Date Approved:
2020-04-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8570000
Current Approval Amount:
8400000
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
8515266.67
Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1600000
Current Approval Amount:
2000000
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
2018301.37

Court Cases

Court Case Summary

Filing Date:
2021-02-02
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
CABRERA
Party Role:
Plaintiff
Party Name:
ALTAMAREA GROUP, LLC
Party Role:
Defendant

Court Case Summary

Filing Date:
2020-03-02
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
PINEDA TENEN
Party Role:
Plaintiff
Party Name:
ALTAMAREA GROUP, LLC
Party Role:
Defendant

Court Case Summary

Filing Date:
2017-12-20
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
GARCIA,
Party Role:
Plaintiff
Party Name:
ALTAMAREA GROUP, LLC
Party Role:
Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State