Search icon

ALINATO EVENTS, LLC

Company Details

Name: ALINATO EVENTS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 14 Oct 2011 (14 years ago)
Entity Number: 4153618
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 271 west 47th st, 44e, New York, NY, United States, 10036

DOS Process Agent

Name Role Address
ALYSSA PETTINATO DOS Process Agent 271 west 47th st, 44e, New York, NY, United States, 10036

Agent

Name Role Address
ALYSSA PETTINATO Agent 341 EAST 19TH ST APT 2D, NEW YORK, NY, 10003

History

Start date End date Type Value
2015-10-26 2023-10-02 Address 300 EAST 51ST ST APT 9C, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2012-07-17 2023-10-02 Address 341 EAST 19TH ST APT 2D, NEW YORK, NY, 10003, USA (Type of address: Registered Agent)
2012-07-17 2015-10-26 Address 341 EAST 19TH ST APT 2D, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2011-10-14 2012-07-17 Address 203 EAST 33RD ST APT #8, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231002001637 2023-10-02 BIENNIAL STATEMENT 2023-10-01
211015001769 2021-10-15 BIENNIAL STATEMENT 2021-10-15
191001060698 2019-10-01 BIENNIAL STATEMENT 2019-10-01
171005006365 2017-10-05 BIENNIAL STATEMENT 2017-10-01
151026006070 2015-10-26 BIENNIAL STATEMENT 2015-10-01
131022006277 2013-10-22 BIENNIAL STATEMENT 2013-10-01
120717000451 2012-07-17 CERTIFICATE OF CHANGE 2012-07-17
120209000230 2012-02-09 CERTIFICATE OF PUBLICATION 2012-02-09
111014000575 2011-10-14 ARTICLES OF ORGANIZATION 2011-10-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6660898405 2021-02-10 0202 PPS 300 E 51st St Apt 9C, New York, NY, 10022-7811
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20834
Loan Approval Amount (current) 20834
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10022-7811
Project Congressional District NY-12
Number of Employees 1
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20951.58
Forgiveness Paid Date 2021-09-20
6281967809 2020-06-01 0202 PPP 300 East 51st Street, New York, NY, 10022-7803
Loan Status Date 2021-07-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18750
Loan Approval Amount (current) 18750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10022-7803
Project Congressional District NY-12
Number of Employees 1
NAICS code 711190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18946.75
Forgiveness Paid Date 2021-06-22

Date of last update: 26 Mar 2025

Sources: New York Secretary of State