Search icon

ALADDIN'S VAC-O-RAMA INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ALADDIN'S VAC-O-RAMA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jan 1983 (43 years ago)
Entity Number: 814533
ZIP code: 11580
County: Nassau
Place of Formation: New York
Address: 155 SO. FRANKLIN AVE, 155 SO. FRANKLIN AVENUE, VALLEY STREAM, NY, United States, 11580
Principal Address: 130 PINE ST., ROCKVILLE CENTRE, NY, United States, 11570

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RONALD A. PASTORE Chief Executive Officer 155 SO. FRANKLIN AVE, VALLEY STREAM, NY, United States, 11580

DOS Process Agent

Name Role Address
RONALD PASTORE DOS Process Agent 155 SO. FRANKLIN AVE, 155 SO. FRANKLIN AVENUE, VALLEY STREAM, NY, United States, 11580

History

Start date End date Type Value
2019-01-04 2025-04-23 Address 155 SO. FRANKLIN AVE, 155 SO. FRANKLIN AVENUE, VALLEY STREAM, NY, 11580, USA (Type of address: Service of Process)
2001-01-19 2025-04-23 Address 155 SO. FRANKLIN AVE, VALLEY STREAM, NY, 11580, USA (Type of address: Chief Executive Officer)
1999-02-02 2001-01-19 Address ALADDIN'S VAC-O'RAMA INC., 155 SO. FRANKLIN AVENUE, VALLEY STREAM, NY, 11580, USA (Type of address: Chief Executive Officer)
1999-02-02 2019-01-04 Address C/O ALADDIN VACUUMS, 155 SO. FRANKLIN AVENUE, VALLEY STREAM, NY, 11580, USA (Type of address: Service of Process)
1983-01-07 1999-02-02 Address 190 ROCKLYN AVE., LYNBROOK, NY, 11563, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250423000330 2025-04-22 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-04-22
190104060133 2019-01-04 BIENNIAL STATEMENT 2019-01-01
150112006488 2015-01-12 BIENNIAL STATEMENT 2015-01-01
130128002223 2013-01-28 BIENNIAL STATEMENT 2013-01-01
110120002019 2011-01-20 BIENNIAL STATEMENT 2011-01-01

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$21,027
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$21,027
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$21,215.32
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $15,717
Utilities: $540
Rent: $4,770
Jobs Reported:
1
Initial Approval Amount:
$13,195
Date Approved:
2021-02-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$13,195
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$13,289.47
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $13,193
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State