Search icon

ALG INTERNATIONAL CORP.

Company Details

Name: ALG INTERNATIONAL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Mar 2012 (13 years ago)
Entity Number: 4222675
ZIP code: 11385
County: Queens
Place of Formation: New York
Address: 63 WOODWARD AVE., STE 2403, RIDGEWOOD, NY, United States, 11385
Principal Address: 63 WOODWARD AVE, RIDGEWOOD, NY, United States, 11385

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
AMADOU GASSAMA Chief Executive Officer 63 WOODWARD AVE STE 2403, RIDGEWOOD, NY, United States, 11385

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 63 WOODWARD AVE., STE 2403, RIDGEWOOD, NY, United States, 11385

Filings

Filing Number Date Filed Type Effective Date
140502002395 2014-05-02 BIENNIAL STATEMENT 2014-03-01
120327000605 2012-03-27 CERTIFICATE OF INCORPORATION 2012-03-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2063717710 2020-05-01 0202 PPP 1188 SHERIDAN AVE APT 5G, BRONX, NY, 10456
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4712
Loan Approval Amount (current) 4712
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 BRONX, BRONX, NY, 10456-0001
Project Congressional District NY-15
Number of Employees 1
NAICS code 488999
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 3759.47
Forgiveness Paid Date 2021-03-19

Date of last update: 26 Mar 2025

Sources: New York Secretary of State