Name: | ALLIANCE REAL ESTATE II CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 May 2013 (12 years ago) |
Entity Number: | 4404780 |
ZIP code: | 11729 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 44 WEST JEFRYN BLVD, SUITE M, DEER PARK, NY, United States, 11729 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ALBERTO FIORINI | Chief Executive Officer | 44 WEST JEFRYN BLVD, SUITE M, DEER PARK, NY, United States, 11729 |
Name | Role | Address |
---|---|---|
ALLIANCE REAL ESTATE II CORP. | DOS Process Agent | 44 WEST JEFRYN BLVD, SUITE M, DEER PARK, NY, United States, 11729 |
Start date | End date | Type | Value |
---|---|---|---|
2013-05-17 | 2020-04-06 | Address | 2100 DEER PARK AVENUE, SUITE 1, DEER PARK, NY, 11729, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200406060340 | 2020-04-06 | BIENNIAL STATEMENT | 2019-05-01 |
130517000182 | 2013-05-17 | CERTIFICATE OF INCORPORATION | 2013-05-17 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1053207701 | 2020-05-01 | 0235 | PPP | 44 W JEFRYN BLVD STE M, DEER PARK, NY, 11729 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
3956508508 | 2021-02-24 | 0235 | PPS | 44 W Jefryn Blvd Ste M, Deer Park, NY, 11729-4720 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 26 Mar 2025
Sources: New York Secretary of State