Search icon

AYC., LTD.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: AYC., LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Mar 1993 (32 years ago)
Entity Number: 1707419
ZIP code: 10012
County: New York
Place of Formation: New York
Address: 62 GREENE STREET, 4TH FLOOR, NEW YORK, NY, United States, 10012

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
AYC., LTD. DOS Process Agent 62 GREENE STREET, 4TH FLOOR, NEW YORK, NY, United States, 10012

Chief Executive Officer

Name Role Address
ALICE AYCOCK Chief Executive Officer 62 GREENE STREET, 4TH FLOOR, NEW YORK, NY, United States, 10012

Links between entities

Type:
Headquarter of
Company Number:
F15000001785
State:
FLORIDA
FLORIDA profile:
Type:
Headquarter of
Company Number:
F04000004292
State:
FLORIDA
FLORIDA profile:
Type:
Headquarter of
Company Number:
1160845
State:
CONNECTICUT
CONNECTICUT profile:
Type:
Headquarter of
Company Number:
0661531
State:
CONNECTICUT
CONNECTICUT profile:

Form 5500 Series

Employer Identification Number (EIN):
133708055
Plan Year:
2023
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
1994-04-08 2019-03-05 Address 62 GREENE STREET, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
1994-04-08 2019-03-05 Address 62 GREENE STREET, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office)
1994-04-08 2019-03-05 Address ALICE AYCOCK, 62 GREENE STREET, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
1993-03-04 1994-04-08 Address 62 GREENE STREET, 4TH FLOOR, NEW YORK, NY, 10012, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210302061882 2021-03-02 BIENNIAL STATEMENT 2021-03-01
190305060996 2019-03-05 BIENNIAL STATEMENT 2019-03-01
170301007506 2017-03-01 BIENNIAL STATEMENT 2017-03-01
130325002343 2013-03-25 BIENNIAL STATEMENT 2013-03-01
110405002580 2011-04-05 BIENNIAL STATEMENT 2011-03-01

USAspending Awards / Financial Assistance

Date:
2020-06-06
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:
51077.00
Total Face Value Of Loan:
51077.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$51,077
Date Approved:
2020-06-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$51,077
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$51,540.01
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $46,677
Utilities: $1,600
Mortgage Interest: $0
Rent: $2,800
Refinance EIDL: $0
Healthcare: $0
Debt Interest: $0

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State