Search icon

ALLORA 45 INC

Company Details

Name: ALLORA 45 INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Mar 2017 (8 years ago)
Entity Number: 5097713
ZIP code: 10977
County: Rockland
Place of Formation: New York
Address: 21 Elener Ln, Spring Valley, NY, United States, 10977

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ALLORA 45 INC DOS Process Agent 21 Elener Ln, Spring Valley, NY, United States, 10977

Chief Executive Officer

Name Role Address
SHLOMO UNGAR Chief Executive Officer 21 ELENER LN, SPRING VALLEY, NY, United States, 10977

History

Start date End date Type Value
2024-05-29 2024-05-29 Address 59 COLLINS AVE SUITE 111, SPRING VALLEY, NY, 10977, USA (Type of address: Chief Executive Officer)
2024-05-29 2024-05-29 Address 21 ELENER LN, SPRING VALLEY, NY, 10977, USA (Type of address: Chief Executive Officer)
2024-05-29 2024-05-29 Address 24 JACARUSO DR, SPRING VALLEY, NY, 10977, USA (Type of address: Chief Executive Officer)
2022-11-02 2022-11-02 Address 59 COLLINS AVE SUITE 111, SPRING VALLEY, NY, 10977, USA (Type of address: Chief Executive Officer)
2022-11-02 2024-05-29 Address 59 COLLINS AVE SUITE 111, SPRING VALLEY, NY, 10977, USA (Type of address: Chief Executive Officer)
2022-11-02 2024-05-29 Address 17 Main St Suite 202, Monsey, NY, 10952, USA (Type of address: Service of Process)
2022-11-02 2022-11-02 Address 24 JACARUSO DR, SPRING VALLEY, NY, 10977, USA (Type of address: Chief Executive Officer)
2022-11-02 2024-05-29 Address 24 JACARUSO DR, SPRING VALLEY, NY, 10977, USA (Type of address: Chief Executive Officer)
2022-11-01 2024-05-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-03-07 2022-11-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240529002495 2024-05-29 BIENNIAL STATEMENT 2024-05-29
221102000509 2022-11-01 AMENDMENT TO BIENNIAL STATEMENT 2022-11-01
210824001086 2021-08-24 BIENNIAL STATEMENT 2021-08-24
170307010368 2017-03-07 CERTIFICATE OF INCORPORATION 2017-03-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1381807409 2020-05-04 0202 PPP 59 COLLINS AVE APT 111, Monsey, NY, 10977
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20000
Loan Approval Amount (current) 20000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Unanswered
Project Address Monsey, ROCKLAND, NY, 10977-0001
Project Congressional District NY-17
Number of Employees 1
NAICS code 339999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20273.42
Forgiveness Paid Date 2021-09-16

Date of last update: 07 Mar 2025

Sources: New York Secretary of State