Search icon

D'ALESSIO QUALITY HOME IMPROVEMENTS, INC.

Headquarter

Company Details

Name: D'ALESSIO QUALITY HOME IMPROVEMENTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 May 1985 (40 years ago)
Date of dissolution: 10 Nov 2022
Entity Number: 999166
ZIP code: 10533
County: Westchester
Place of Formation: New York
Address: 125 SOUTH BROADWAY, IRVINGTON, NY, United States, 10533

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of D'ALESSIO QUALITY HOME IMPROVEMENTS, INC., CONNECTICUT 1042094 CONNECTICUT

DOS Process Agent

Name Role Address
ETTORE D'ALESSIO DOS Process Agent 125 SOUTH BROADWAY, IRVINGTON, NY, United States, 10533

Chief Executive Officer

Name Role Address
ETTORE D'ALESSIO Chief Executive Officer 125 SOUTH BROADWAY, IRVINGTON, NY, United States, 10533

History

Start date End date Type Value
2006-01-11 2023-07-16 Address 125 SOUTH BROADWAY, IRVINGTON, NY, 10533, 2507, USA (Type of address: Service of Process)
2006-01-11 2023-07-16 Address 125 SOUTH BROADWAY, IRVINGTON, NY, 10533, 2507, USA (Type of address: Chief Executive Officer)
1997-06-06 2006-01-11 Address 29 DONALD DR, HASTINGS-ON-HUDSON, NY, 10706, USA (Type of address: Chief Executive Officer)
1993-07-22 1997-06-06 Address 29 DONALD DRIVE, HASTINGS, NY, 10706, USA (Type of address: Chief Executive Officer)
1992-11-25 1993-07-22 Address 29 DONALD DRIVE, HASTINGS-ON-HUDSON, NY, 10706, USA (Type of address: Chief Executive Officer)
1992-11-25 2006-01-11 Address 29 DONALD DRIVE, HASTINGS-ON-HUDSON, NY, 10706, USA (Type of address: Principal Executive Office)
1992-11-25 2006-01-11 Address 29 DONALD DRIVE, HASTINGS-ON-HUDSON, NY, 10706, USA (Type of address: Service of Process)
1985-05-22 1992-11-25 Address 29 DONALD DR, HASTINGSONHUDSON, NY, 10706, USA (Type of address: Service of Process)
1985-05-22 2022-11-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230716000176 2022-11-10 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-11-10
190520060247 2019-05-20 BIENNIAL STATEMENT 2019-05-01
150514006200 2015-05-14 BIENNIAL STATEMENT 2015-05-01
130507006087 2013-05-07 BIENNIAL STATEMENT 2013-05-01
110511003312 2011-05-11 BIENNIAL STATEMENT 2011-05-01
090421002098 2009-04-21 BIENNIAL STATEMENT 2009-05-01
070510002613 2007-05-10 BIENNIAL STATEMENT 2007-05-01
060111002208 2006-01-11 BIENNIAL STATEMENT 2005-05-01
990514002026 1999-05-14 BIENNIAL STATEMENT 1999-05-01
970606002015 1997-06-06 BIENNIAL STATEMENT 1997-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1041978708 2021-03-26 0202 PPS 125 S Broadway, Irvington, NY, 10533-2507
Loan Status Date 2022-08-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8767
Loan Approval Amount (current) 8767
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Irvington, WESTCHESTER, NY, 10533-2507
Project Congressional District NY-16
Number of Employees 2
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8879.65
Forgiveness Paid Date 2022-07-12

Date of last update: 17 Mar 2025

Sources: New York Secretary of State