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

USAspending Awards / Financial Assistance

Date:
2021-01-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
345795.22
Total Face Value Of Loan:
345795.22
Date:
2020-04-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
350473.38
Total Face Value Of Loan:
350473.38

Trademarks Section

Serial Number:
97497866
Mark:
ALLAZOHEALTH
Status:
REGISTERED
Mark Type:
TRADEMARK
Application Filing Date:
2022-07-11
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
ALLAZOHEALTH

Goods And Services

For:
downloadable electronic data files featuring intervention data for patient medication behavior for pharmaceutical manufacturers, pharmacies, healthcare payers, and other enterprise healthcare organizations to target and influence patient medication behaviors through multiple communication channels,...
First Use:
2016-05-17
International Classes:
009 - Primary Class
Class Status:
Active

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
350473.38
Current Approval Amount:
350473.38
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
354387
Date Approved:
2021-01-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
345795.22
Current Approval Amount:
345795.22
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
347139.98

Date of last update: 26 Mar 2025

Sources: New York Secretary of State