Search icon

ALDERWOOD REAL ESTATE, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: ALDERWOOD REAL ESTATE, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 06 Mar 2018 (7 years ago)
Date of dissolution: 01 Feb 2024
Entity Number: 5298069
ZIP code: 13088
County: Onondaga
Place of Formation: Nevada
Address: 107 bass st, LIVERPOOL, NY, United States, 13088

Agent

Name Role
Registered Agent Revoked Agent

DOS Process Agent

Name Role Address
the llc DOS Process Agent 107 bass st, LIVERPOOL, NY, United States, 13088

History

Start date End date Type Value
2024-01-26 2024-02-02 Address 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2018-03-06 2024-01-26 Address 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240202001730 2024-02-01 SURRENDER OF AUTHORITY 2024-02-01
240126002880 2024-01-26 BIENNIAL STATEMENT 2024-01-26
210629001788 2021-06-29 BIENNIAL STATEMENT 2021-06-29
180306000125 2018-03-06 APPLICATION OF AUTHORITY 2018-03-06

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
3200.00
Total Face Value Of Loan:
3200.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
3200
Current Approval Amount:
3200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
3227.44

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State