Search icon

ALDERTON APARTMENTS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ALDERTON APARTMENTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Dec 1983 (42 years ago)
Entity Number: 874087
ZIP code: 11358
County: Queens
Place of Formation: New York
Address: 164-11 NORTHERN BLVD., FLUSHING, NY, United States, 11358
Principal Address: 164-11 NORTHERN BLVD, FLUSHING, NY, United States, 11358

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
SHEILA ORTIZ Chief Executive Officer 7445 YELLOWSTONE APT 2G, REGO PARK, NY, United States, 11374

DOS Process Agent

Name Role Address
PATRICK J FALCI MGMT CO INC DOS Process Agent 164-11 NORTHERN BLVD., FLUSHING, NY, United States, 11358

History

Start date End date Type Value
2023-12-02 2023-12-02 Address 7445 YELLOWSTONE APT 2G, REGO PARK, NY, 11374, USA (Type of address: Chief Executive Officer)
2023-12-02 2023-12-02 Address 329 KNICKERBOCKER AVE, BROOKLYN, NY, 11237, USA (Type of address: Chief Executive Officer)
2022-11-02 2023-12-02 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2022-02-03 2022-11-02 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2014-01-30 2023-12-02 Address 164-11 NORTHERN BLVD, FLUSHING, NY, 11358, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231202000346 2023-12-02 BIENNIAL STATEMENT 2023-12-01
211216001921 2021-12-16 BIENNIAL STATEMENT 2021-12-16
140130002172 2014-01-30 BIENNIAL STATEMENT 2013-12-01
130812002031 2013-08-12 BIENNIAL STATEMENT 2011-12-01
B048435-7 1983-12-13 CERTIFICATE OF INCORPORATION 1983-12-13

USAspending Awards / Financial Assistance

Date:
2020-08-06
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:
2030.00
Total Face Value Of Loan:
2030.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$2,030
Date Approved:
2020-08-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$2,030
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$2,044.2
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $2,030

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State