Search icon

ALTO PROPERTY MANAGERS LLC

Company Details

Name: ALTO PROPERTY MANAGERS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 06 May 2015 (10 years ago)
Entity Number: 4754168
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 421 SEVENTH AVENUE, 15TH FLOOR, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
ALTO PROPERTY MANAGERS LLC DOS Process Agent 421 SEVENTH AVENUE, 15TH FLOOR, NEW YORK, NY, United States, 10001

Filings

Filing Number Date Filed Type Effective Date
210504060826 2021-05-04 BIENNIAL STATEMENT 2021-05-01
210329060218 2021-03-29 BIENNIAL STATEMENT 2019-05-01
150506010098 2015-05-06 ARTICLES OF ORGANIZATION 2015-05-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2901187706 2020-05-01 0202 PPP 421 7th Ave Fl 15, New York, NY, 10001
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 55662
Loan Approval Amount (current) 55662
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 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 10
NAICS code 531120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 56213.55
Forgiveness Paid Date 2021-05-03

Date of last update: 08 Mar 2025

Sources: New York Secretary of State