Search icon

E.A. ALBERTO IMPROVEMENT CORP

Company Details

Name: E.A. ALBERTO IMPROVEMENT CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Sep 2019 (6 years ago)
Entity Number: 5614583
ZIP code: 11435
County: Queens
Place of Formation: New York
Address: 9037 143RD ST 1FL, JAMAICA, NY, United States, 11435

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
E.A. ALBERTO IMPROVEMENT CORP DOS Process Agent 9037 143RD ST 1FL, JAMAICA, NY, United States, 11435

Chief Executive Officer

Name Role Address
IMMER ALBERTO Chief Executive Officer 9037 143RD ST 1FL, JAMAICA, NY, United States, 11435

History

Start date End date Type Value
2022-12-10 2024-10-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-09-03 2022-12-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-09-03 2024-10-11 Address 159-19 HILLSIDE AVE, JAMAICA, NY, 11432, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241011001774 2024-10-11 BIENNIAL STATEMENT 2024-10-11
190903010497 2019-09-03 CERTIFICATE OF INCORPORATION 2019-09-03

USAspending Awards / Financial Assistance

Date:
2021-02-01
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:
12010.00
Total Face Value Of Loan:
12010.00

Paycheck Protection Program

Date Approved:
2021-02-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
12010
Current Approval Amount:
12010
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
12098.41

Date of last update: 23 Mar 2025

Sources: New York Secretary of State