Search icon

THE ALBONEGON CO., INC.

Company Details

Name: THE ALBONEGON CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Sep 1982 (43 years ago)
Entity Number: 795863
ZIP code: 11215
County: Kings
Place of Formation: New York
Address: 443-4TH STREET, BROOKLYN, NY, United States, 11215
Principal Address: 443 4TH ST, BROOKLYN, NY, United States, 11215

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DONALD MINERVA Chief Executive Officer 443 4TH ST, BROOKLYN, NY, United States, 11215

DOS Process Agent

Name Role Address
C/O DONALD MINERVA DOS Process Agent 443-4TH STREET, BROOKLYN, NY, United States, 11215

History

Start date End date Type Value
2024-10-01 2024-10-01 Address 443 4TH ST, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer)
2023-09-21 2024-10-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-21 2024-10-01 Address 443-4TH STREET, BROOKLYN, NY, 11215, USA (Type of address: Service of Process)
2023-09-21 2023-09-21 Address 443 4TH ST, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer)
2023-09-21 2024-10-01 Address 443 4TH ST, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer)
2020-01-08 2023-09-21 Address 443-4TH STREET, BROOKLYN, NY, 11215, USA (Type of address: Service of Process)
2014-11-18 2023-09-21 Address 443 4TH ST, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer)
2005-03-31 2020-01-08 Address 443-4TH STREET, BROOKLYN, NY, 11215, USA (Type of address: Service of Process)
1982-09-30 2023-09-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1982-09-30 2005-03-31 Address 230 PARK AVE., NEW YORK, NY, 10169, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241001032394 2024-10-01 BIENNIAL STATEMENT 2024-10-01
230921002686 2023-09-21 BIENNIAL STATEMENT 2022-09-01
211029000022 2021-10-29 BIENNIAL STATEMENT 2021-10-29
200108060459 2020-01-08 BIENNIAL STATEMENT 2018-09-01
141118002089 2014-11-18 BIENNIAL STATEMENT 2014-09-01
050331000682 2005-03-31 CERTIFICATE OF CHANGE 2005-03-31
A907276-5 1982-09-30 CERTIFICATE OF INCORPORATION 1982-09-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9157857110 2020-04-15 0202 PPP 443 4th Street, BROOKLYN, NY, 11215
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50800
Loan Approval Amount (current) 50800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11215-0001
Project Congressional District NY-10
Number of Employees 3
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 51178.18
Forgiveness Paid Date 2021-01-19

Date of last update: 17 Mar 2025

Sources: New York Secretary of State