Search icon

ALDIVENT INC.

Company Details

Name: ALDIVENT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Apr 2012 (13 years ago)
Date of dissolution: 31 Aug 2016
Entity Number: 4231548
ZIP code: 10314
County: Richmond
Place of Formation: New York
Address: 41 WELLINGTON COURT, #4E, STATEN ISLAND, NY, United States, 10314

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 41 WELLINGTON COURT, #4E, STATEN ISLAND, NY, United States, 10314

Chief Executive Officer

Name Role Address
ALEKSANDR MAFTSIR Chief Executive Officer 41 WELLINGTON COURT, #4E, STATEN ISLAND, NY, United States, 10314

Filings

Filing Number Date Filed Type Effective Date
DP-2213685 2016-08-31 DISSOLUTION BY PROCLAMATION 2016-08-31
140522006101 2014-05-22 BIENNIAL STATEMENT 2014-04-01
120416000876 2012-04-16 CERTIFICATE OF INCORPORATION 2012-04-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1213947406 2020-05-04 0202 PPP 340 4th Ave Floor 2, Brooklyn, NY, 11215
Loan Status Date 2021-11-20
Loan Status Charged Off
Loan Maturity in Months 3
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16260
Loan Approval Amount (current) 16260
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11215-0001
Project Congressional District NY-10
Number of Employees 4
NAICS code 713940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 26 Mar 2025

Sources: New York Secretary of State