Search icon

ALAN TANKSLEY INC.

Company Details

Name: ALAN TANKSLEY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Mar 1993 (32 years ago)
Entity Number: 1711671
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 630 3RD AVE, 23RD FL, NEW YORK, NY, United States, 10017
Principal Address: 186 FIFTH AVE, 2ND FLR, NEW YORK, NY, United States, 10010

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ALAN TANKSLEY, INC. 401(K) PLAN 2010 133707876 2010-11-16 ALAN TANKSLEY, INC. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 541990
Sponsor’s telephone number 2124818454
Plan sponsor’s address 186 FIFTH AVENUE 2ND FLOOR, NEW YORK, NY, 10010

Plan administrator’s name and address

Administrator’s EIN 133707876
Plan administrator’s name ALAN TANKSLEY, INC.
Plan administrator’s address 186 FIFTH AVENUE 2ND FLOOR, NEW YORK, NY, 10010
Administrator’s telephone number 2124818454

Signature of

Role Plan administrator
Date 2010-11-16
Name of individual signing MARIE RYLAND
ALAN TANKSLEY, INC. 401(K) PLAN 2009 133707876 2010-09-10 ALAN TANKSLEY, INC. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 541990
Sponsor’s telephone number 2124818454
Plan sponsor’s address 186 FIFTH AVENUE 2ND FLOOR, NEW YORK, NY, 10010

Plan administrator’s name and address

Administrator’s EIN 133707876
Plan administrator’s name ALAN TANKSLEY, INC.
Plan administrator’s address 186 FIFTH AVENUE 2ND FLOOR, NEW YORK, NY, 10010
Administrator’s telephone number 2124818454

Signature of

Role Plan administrator
Date 2010-09-10
Name of individual signing MARIE RYLAND

Chief Executive Officer

Name Role Address
ALAN TANKSLEY Chief Executive Officer 186 FIFTH AVE 2ND FLR, NEW YORK, NY, United States, 10010

DOS Process Agent

Name Role Address
LEVY SONET SIEGEL DOS Process Agent 630 3RD AVE, 23RD FL, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2007-03-23 2009-03-10 Address 250 PARK AVENUE 6TH FLR, NEW YORK, NY, 10177, USA (Type of address: Service of Process)
1999-03-22 2007-03-23 Address 114 E 32ND ST, SUITE 1406, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
1999-03-22 2007-03-23 Address 114 E 32ND ST, SUITE 1406, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
1997-05-01 2007-03-23 Address 630 3RD AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1994-04-19 1999-03-22 Address 125 EAST 62ND STREET, # 2B, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
1994-04-19 1999-03-22 Address 125 EAST 62ND STREET, # 2B, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)
1993-03-19 1997-05-01 Address 630 THIRD AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130312006845 2013-03-12 BIENNIAL STATEMENT 2013-03-01
110719002445 2011-07-19 BIENNIAL STATEMENT 2011-03-01
090310002596 2009-03-10 BIENNIAL STATEMENT 2009-03-01
070323002739 2007-03-23 BIENNIAL STATEMENT 2007-03-01
050427002181 2005-04-27 BIENNIAL STATEMENT 2005-03-01
030306002026 2003-03-06 BIENNIAL STATEMENT 2003-03-01
010320002062 2001-03-20 BIENNIAL STATEMENT 2001-03-01
990322002647 1999-03-22 BIENNIAL STATEMENT 1999-03-01
970501002746 1997-05-01 BIENNIAL STATEMENT 1997-03-01
951127002420 1995-11-27 BIENNIAL STATEMENT 1995-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3021038601 2021-03-16 0202 PPS 54 W 21st St, New York, NY, 10010-6908
Loan Status Date 2022-03-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45400
Loan Approval Amount (current) 45400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 61087
Servicing Lender Name Mid Penn Bank
Servicing Lender Address 349 Union St, MILLERSBURG, PA, 17061-1611
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, 10010-6908
Project Congressional District NY-12
Number of Employees 3
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 61087
Originating Lender Name Mid Penn Bank
Originating Lender Address MILLERSBURG, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 45774.55
Forgiveness Paid Date 2022-02-03
8741507300 2020-05-01 0202 PPP 54 West 21st Street Suite 809, New York, NY, 10010-7334
Loan Status Date 2021-08-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 47400
Loan Approval Amount (current) 47400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 61087
Servicing Lender Name Mid Penn Bank
Servicing Lender Address 349 Union St, MILLERSBURG, PA, 17061-1611
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, 10010-7334
Project Congressional District NY-12
Number of Employees 3
NAICS code 541410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 61087
Originating Lender Name Mid Penn Bank
Originating Lender Address MILLERSBURG, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 47974.07
Forgiveness Paid Date 2021-07-19

Date of last update: 26 Feb 2025

Sources: New York Secretary of State