Search icon

ALLAZO HEALTH CORP.

Company Details

Name: ALLAZO HEALTH CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 17 Oct 2012 (13 years ago)
Entity Number: 4309064
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 101 AVENUE OF THE AMERICAS, SUITE 908, NEW YORK CITY, NY, United States, 10013

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
CLIFFORD JONES Chief Executive Officer 265 OCEAN AVE APT 1B, BROOKLYN, NY, United States, 11225

History

Start date End date Type Value
2016-10-03 2018-10-02 Address 447 BROADWAY ST. FLOOR 2, NEW YORK CITY, NY, 10013, USA (Type of address: Principal Executive Office)
2014-10-17 2016-10-03 Address 142 E 16TH ST. APT 8H, NEW YORK CITY, NY, 10003, USA (Type of address: Chief Executive Officer)
2014-10-17 2016-10-03 Address 483 BROADWAY ST. FLOOR 2, NEW YORK CITY, NY, 10013, USA (Type of address: Principal Executive Office)
2012-10-17 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2012-10-17 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-61844 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-61845 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
181002007142 2018-10-02 BIENNIAL STATEMENT 2018-10-01
161003007631 2016-10-03 BIENNIAL STATEMENT 2016-10-01
141017006596 2014-10-17 BIENNIAL STATEMENT 2014-10-01
121017000046 2012-10-17 APPLICATION OF AUTHORITY 2012-10-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3686207210 2020-04-27 0202 PPP 214 W. 29th St. Second Floor, NEW YORK, NY, 10001
Loan Status Date 2021-07-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 350473.38
Loan Approval Amount (current) 350473.38
Undisbursed Amount 0
Franchise Name -
Lender Location ID 525597
Servicing Lender Name Lexicon Bank
Servicing Lender Address 330 S Rampart Blvd, Ste 150, LAS VEGAS, NV, 89145-5753
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, 10001-0001
Project Congressional District NY-12
Number of Employees 14
NAICS code 621999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 525597
Originating Lender Name Lexicon Bank
Originating Lender Address LAS VEGAS, NV
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 354387
Forgiveness Paid Date 2021-06-11
1729188302 2021-01-19 0202 PPS 214 W 29th St, New York, NY, 10001-5203
Loan Status Date 2021-07-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 345795.22
Loan Approval Amount (current) 345795.22
Undisbursed Amount 0
Franchise Name -
Lender Location ID 525597
Servicing Lender Name Lexicon Bank
Servicing Lender Address 330 S Rampart Blvd, Ste 150, LAS VEGAS, NV, 89145-5753
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, 10001-5203
Project Congressional District NY-12
Number of Employees 21
NAICS code 511210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 525597
Originating Lender Name Lexicon Bank
Originating Lender Address LAS VEGAS, NV
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 347139.98
Forgiveness Paid Date 2021-06-18

Date of last update: 26 Mar 2025

Sources: New York Secretary of State