Search icon

ALTERI'S ITALIAN AMERICAN MARKET LLC

Company Details

Name: ALTERI'S ITALIAN AMERICAN MARKET LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 05 Sep 2019 (6 years ago)
Entity Number: 5615913
ZIP code: 13601
County: Jefferson
Place of Formation: New York
Address: 948 Bradley Street, WATERTOWN, NY, United States, 13601

DOS Process Agent

Name Role Address
MARK ALTERI DOS Process Agent 948 Bradley Street, WATERTOWN, NY, United States, 13601

History

Start date End date Type Value
2019-09-05 2023-09-14 Address 303 STATE STREET, C/O SLR, WATERTOWN, NY, 13601, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230914000081 2023-09-14 BIENNIAL STATEMENT 2023-09-01
210928000355 2021-09-28 BIENNIAL STATEMENT 2021-09-28
191118000196 2019-11-18 CERTIFICATE OF PUBLICATION 2019-11-18
190905010237 2019-09-05 ARTICLES OF ORGANIZATION 2019-09-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7477348400 2021-02-12 0248 PPP 948 Bradley St, Watertown, NY, 13601-1209
Loan Status Date 2022-02-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31815.77
Loan Approval Amount (current) 31815.77
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50344
Servicing Lender Name Watertown Savings Bank
Servicing Lender Address 111 Clinton St, WATERTOWN, NY, 13601-3650
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Watertown, JEFFERSON, NY, 13601-1209
Project Congressional District NY-24
Number of Employees 11
NAICS code 445210
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 50344
Originating Lender Name Watertown Savings Bank
Originating Lender Address WATERTOWN, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 32105.16
Forgiveness Paid Date 2022-01-21

Date of last update: 23 Mar 2025

Sources: New York Secretary of State