Search icon

AYC., LTD.

Headquarter

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

Links between entities

Type Company Name Company Number State
Headquarter of AYC., LTD., CONNECTICUT 1160845 CONNECTICUT
Headquarter of AYC., LTD., CONNECTICUT 0661531 CONNECTICUT

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
AYC LTD 401(K) PLAN 2023 133708055 2024-06-18 AYC LTD 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541990
Sponsor’s telephone number 2129664722
Plan sponsor’s address 62 GREENE STREET, 4TH FLOOR, NEW YORK, NY, 10012
AYC LTD CASH BALANCE PLAN 2023 133708055 2024-06-18 AYC LTD 2
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2016-01-01
Business code 541990
Sponsor’s telephone number 2129664722
Plan sponsor’s address 62 GREENE STREET, 4TH FLOOR, NEW YORK, NY, 10012
AYC LTD CASH BALANCE PLAN 2022 133708055 2023-10-03 AYC LTD 2
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2016-01-01
Business code 541990
Sponsor’s telephone number 2129664722
Plan sponsor’s address 62 GREENE STREET, 4TH FLOOR, NEW YORK, NY, 10012
AYC LTD 401(K) PLAN 2022 133708055 2023-10-03 AYC LTD 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541990
Sponsor’s telephone number 2129664722
Plan sponsor’s address 62 GREENE STREET, 4TH FLOOR, NEW YORK, NY, 10012
AYC, INC. 401K PLAN 2021 133708055 2022-10-05 AYC, LTD 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541990
Sponsor’s telephone number 2129664722
Plan sponsor’s address 62 GREENE STREET, NEW YORK, NY, 10012
AYC, LTD. CASH BALANCE PLAN 2021 133708055 2022-10-05 AYC, LTD 2
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2016-01-01
Business code 541990
Sponsor’s telephone number 2129664722
Plan sponsor’s address 62 GREENE STREET, NEW YORK, NY, 10012
AYC, INC. 401K PLAN 2020 133708055 2021-09-17 AYC, LTD 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541990
Sponsor’s telephone number 2129664722
Plan sponsor’s address 62 GREENE STREET, NEW YORK, NY, 10012
AYC, LTD. CASH BALANCE PLAN 2020 133708055 2021-09-17 AYC, LTD 1
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2016-01-01
Business code 541990
Sponsor’s telephone number 2129664722
Plan sponsor’s address 62 GREENE STREET, NEW YORK, NY, 10012

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

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
090316003194 2009-03-16 BIENNIAL STATEMENT 2009-03-01
070404002215 2007-04-04 BIENNIAL STATEMENT 2007-03-01
050718002299 2005-07-18 BIENNIAL STATEMENT 2005-03-01
030310002939 2003-03-10 BIENNIAL STATEMENT 2003-03-01
010403002480 2001-04-03 BIENNIAL STATEMENT 2001-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8829037807 2020-06-06 0202 PPP 62 GREENE ST, NEW YORK, NY, 10012
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 51077
Loan Approval Amount (current) 51077
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10012-0001
Project Congressional District NY-10
Number of Employees 3
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 51540.01
Forgiveness Paid Date 2021-05-19

Date of last update: 15 Mar 2025

Sources: New York Secretary of State