Search icon

THE AFRO-LATIN JAZZ ALLIANCE, INC.

Company Details

Name: THE AFRO-LATIN JAZZ ALLIANCE, INC.
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 09 Feb 2011 (14 years ago)
Entity Number: 4052813
ZIP code: 11215
County: Kings
Place of Formation: New York
Address: 1713 EIGHTH AVENUE, BROOKLYN, NY, United States, 11215

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
M8SVJNGJ3YP1 2025-01-29 215 E 99TH ST, NEW YORK, NY, 10029, 0255, USA 215 E 99TH ST, NEW YORK, NY, 10029, 0255, USA

Business Information

URL www.afrolatinjazz.org
Congressional District 13
State/Country of Incorporation NY, USA
Activation Date 2024-02-01
Initial Registration Date 2017-01-23
Entity Start Date 2012-03-05
Fiscal Year End Close Date Jun 30

Points of Contacts

Electronic Business
Title PRIMARY POC
Name ANDREA THOMPSON
Role DIRECTOR OF DEVELOPMENT
Address 215 EAST 99TH STREET, #012A, NEW YORK, NY, 10029, USA
Government Business
Title PRIMARY POC
Name MARIETTA ULACIA
Role EXECUTIVE DIRECTOR
Address 215 EAST 99TH STREET, #012A, NEW YORK, NY, 10029, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
7SP83 Obsolete Non-Manufacturer 2017-01-30 2024-03-01 No data 2025-01-29

Contact Information

POC MARIETTA ULACIA
Phone +1 646-468-5840
Address 215 E 99TH ST, NEW YORK, NY, 10029 0255, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1713 EIGHTH AVENUE, BROOKLYN, NY, United States, 11215

Filings

Filing Number Date Filed Type Effective Date
151015000437 2015-10-15 CERTIFICATE OF MERGER 2015-10-15
110209000157 2011-02-09 CERTIFICATE OF INCORPORATION 2011-02-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6758777210 2020-04-28 0202 PPP 646 Malcolm X Blvd, NEW YORK, NY, 10037-1026
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 106900
Loan Approval Amount (current) 106900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10037-1026
Project Congressional District NY-13
Number of Employees 8
NAICS code 813990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 107787.86
Forgiveness Paid Date 2021-02-25
8555148705 2021-04-07 0202 PPS 646 Malcolm X Blvd Ste 205, New York, NY, 10037-1026
Loan Status Date 2022-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 117325
Loan Approval Amount (current) 117325
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10037-1026
Project Congressional District NY-13
Number of Employees 8
NAICS code 711310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 118720.04
Forgiveness Paid Date 2022-06-21

Date of last update: 27 Mar 2025

Sources: New York Secretary of State