Search icon

ALEXANDER AND BONIN, LLC

Company Details

Name: ALEXANDER AND BONIN, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 27 Apr 1995 (30 years ago)
Entity Number: 1916995
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 47 WALKER STREET, NEW YORK, NY, United States, 10013

DOS Process Agent

Name Role Address
ALEXANDER AND BONIN, LLC DOS Process Agent 47 WALKER STREET, NEW YORK, NY, United States, 10013

Agent

Name Role Address
GULIELMETTI & GESMER, P.C., ATTN: PAUL M. GULIELMETTI Agent 401 BROADWAY, NEW YORK, NY, 10013

History

Start date End date Type Value
1999-05-13 2017-04-05 Address 132 TENTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1997-06-24 1999-05-13 Address ATT: CAROLYN ALEXANDER, 59 WOOSTER ST, 4TH FLOOR, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
1996-06-18 1997-06-24 Address 59 WOOSTER ST. 4TH FLOOR, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
1995-04-27 1996-06-18 Address 401 BROADWAY, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190402060604 2019-04-02 BIENNIAL STATEMENT 2019-04-01
170405007026 2017-04-05 BIENNIAL STATEMENT 2017-04-01
160510006639 2016-05-10 BIENNIAL STATEMENT 2015-04-01
130409006584 2013-04-09 BIENNIAL STATEMENT 2013-04-01
110422002242 2011-04-22 BIENNIAL STATEMENT 2011-04-01
090413003091 2009-04-13 BIENNIAL STATEMENT 2009-04-01
070426002438 2007-04-26 BIENNIAL STATEMENT 2007-04-01
050518002198 2005-05-18 BIENNIAL STATEMENT 2005-04-01
030321002323 2003-03-21 BIENNIAL STATEMENT 2003-04-01
010405002022 2001-04-05 BIENNIAL STATEMENT 2001-04-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2016-01-28 No data 132 10TH AVE, Manhattan, NEW YORK, NY, 10011 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7144228401 2021-02-11 0202 PPS 47 Walker St, New York, NY, 10013-3513
Loan Status Date 2022-01-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 55255
Loan Approval Amount (current) 55255
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, 10013-3513
Project Congressional District NY-10
Number of Employees 19
NAICS code 453920
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 55704.75
Forgiveness Paid Date 2021-12-09
1662417700 2020-05-01 0202 PPP 47 WALKER ST, NEW YORK, NY, 10013
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 91790
Loan Approval Amount (current) 91790
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, 10013-0001
Project Congressional District NY-10
Number of Employees 190
NAICS code 712190
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 92871.95
Forgiveness Paid Date 2021-07-09

Date of last update: 14 Mar 2025

Sources: New York Secretary of State