Search icon

ALOPPOC CORP.

Company Details

Name: ALOPPOC CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Sep 2010 (15 years ago)
Entity Number: 3995416
ZIP code: 11237
County: Kings
Place of Formation: New York
Address: 119 WYCKOFF AVENUE, BROOKLYN, NY, United States, 11237
Principal Address: 119 WYCKOFF AVE, BROOKLYN, NY, United States, 11237

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANTONIO COPPOLA Chief Executive Officer 119 WYCKOFF AVE, BROOKLYN, NY, United States, 11237

DOS Process Agent

Name Role Address
ALOPPOC CORP. DOS Process Agent 119 WYCKOFF AVENUE, BROOKLYN, NY, United States, 11237

History

Start date End date Type Value
2012-09-20 2014-10-02 Address 119 WYCKOFF AVE, BROOKLYN, NY, 11237, USA (Type of address: Chief Executive Officer)
2010-09-14 2023-03-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-09-14 2020-10-01 Address 119 WYCKOFF AVENUE, BROOKLYN, NY, 11237, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201001061515 2020-10-01 BIENNIAL STATEMENT 2020-09-01
180918006056 2018-09-18 BIENNIAL STATEMENT 2018-09-01
160921006038 2016-09-21 BIENNIAL STATEMENT 2016-09-01
141002006704 2014-10-02 BIENNIAL STATEMENT 2014-09-01
120920002025 2012-09-20 BIENNIAL STATEMENT 2012-09-01
100914000661 2010-09-14 CERTIFICATE OF INCORPORATION 2010-09-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2276118500 2021-02-20 0202 PPS 119 Wyckoff Ave, Brooklyn, NY, 11237-3322
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34734
Loan Approval Amount (current) 34734
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11237-3322
Project Congressional District NY-07
Number of Employees 4
NAICS code 722511
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 35027.12
Forgiveness Paid Date 2022-01-03
2322477705 2020-05-01 0202 PPP 7001 60th Avenue, MASPETH, NY, 11378
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24810
Loan Approval Amount (current) 24810
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 MASPETH, QUEENS, NY, 11378-0001
Project Congressional District NY-07
Number of Employees 4
NAICS code 561990
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 25101.77
Forgiveness Paid Date 2021-07-08

Date of last update: 27 Mar 2025

Sources: New York Secretary of State