Search icon

A L ONE INC.

Company Details

Name: A L ONE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Sep 2011 (14 years ago)
Entity Number: 4145749
ZIP code: 11040
County: Nassau
Place of Formation: New York
Address: 68 KNOLLS DRIVE NORTH, MANHASSET HILLS, NY, United States, 11040

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 68 KNOLLS DRIVE NORTH, MANHASSET HILLS, NY, United States, 11040

History

Start date End date Type Value
2023-03-20 2023-07-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-11-06 2023-03-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-09-23 2021-11-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
110923000722 2011-09-23 CERTIFICATE OF INCORPORATION 2011-09-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2244638607 2021-03-13 0235 PPP 68 Knolls Dr N, New Hyde Park, NY, 11040-1143
Loan Status Date 2023-09-01
Loan Status Paid in Full
Loan Maturity in Months 37
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 175000
Loan Approval Amount (current) 175000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New Hyde Park, NASSAU, NY, 11040-1143
Project Congressional District NY-03
Number of Employees 5
NAICS code 238310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 26 Mar 2025

Sources: New York Secretary of State