Search icon

ALTRU LABS INC.

Company Details

Name: ALTRU LABS INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Jun 2017 (8 years ago)
Date of dissolution: 06 Oct 2023
Entity Number: 5156062
ZIP code: 07733
County: New York
Place of Formation: Delaware
Address: 101 crawfords corner rd, ste 3100, HOLMDEL, NJ, United States, 07733

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
the corporation DOS Process Agent 101 crawfords corner rd, ste 3100, HOLMDEL, NJ, United States, 07733

History

Start date End date Type Value
2017-06-16 2023-10-06 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231006000783 2023-10-05 SURRENDER OF AUTHORITY 2023-10-05
170616000515 2017-06-16 APPLICATION OF AUTHORITY 2017-06-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1386297410 2020-05-04 0202 PPP 453 E 14TH ST APT 1B, NEW YORK, NY, 10009-2823
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 129153
Loan Approval Amount (current) 140364
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
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, 10009-2823
Project Congressional District NY-12
Number of Employees 11
NAICS code 541511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 141559.98
Forgiveness Paid Date 2023-02-08

Date of last update: 24 Mar 2025

Sources: New York Secretary of State