Search icon

A & L SORTE INC.

Company Details

Name: A & L SORTE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Feb 2011 (14 years ago)
Entity Number: 4060244
ZIP code: 11777
County: Suffolk
Place of Formation: New York
Address: 7 Presidents Drive 7-3B, Port Jefferson, NY, United States, 11777

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
A & L SORTE, INC DOS Process Agent 7 Presidents Drive 7-3B, Port Jefferson, NY, United States, 11777

Chief Executive Officer

Name Role Address
ALIAN TEIXEIRA Chief Executive Officer 7 PRESIDENTS DRIVE 7-3B, PORT JEFFERSON, NY, United States, 11777

Filings

Filing Number Date Filed Type Effective Date
220309001026 2022-03-09 BIENNIAL STATEMENT 2021-02-01
110225000597 2011-02-25 CERTIFICATE OF INCORPORATION 2011-02-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9984358309 2021-01-31 0235 PPS 5507 Nesconset Hwy, Mount Sinai, NY, 11766-2031
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 62180
Loan Approval Amount (current) 62180
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 Mount Sinai, SUFFOLK, NY, 11766-2031
Project Congressional District NY-01
Number of Employees 20
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 62628.56
Forgiveness Paid Date 2021-10-26

Date of last update: 27 Mar 2025

Sources: New York Secretary of State