Search icon

ALEN SANDS YORK ASSOCIATES, LTD.

Company Details

Name: ALEN SANDS YORK ASSOCIATES, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Mar 1997 (28 years ago)
Entity Number: 2119286
ZIP code: 10001
County: New York
Place of Formation: New York
Principal Address: 236 WEST 26 STREET, SUITE 801, NEW YORK, NY, United States, 10001
Address: 236 W 26TH ST, RM 801, SUITE 801, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSHUA ROSEN Chief Executive Officer 236 WEST 26 STREET, SUITE 801, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
ALEN SANDS YORK ASSOCIATES, LTD. DOS Process Agent 236 W 26TH ST, RM 801, SUITE 801, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2019-03-06 2021-03-15 Address 236 W 26TH ST, RM 801, SUITE 801, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2016-08-08 2019-03-06 Address 236 WEST 26 STREET, SUITE 801, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2011-06-01 2016-08-08 Address 1350 BROADWAY, STE 2102, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
1999-04-05 2016-08-08 Address 1350 BROADWAY, STE 2102, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
1999-04-05 2011-06-01 Address 1350 BROADWAY, STE 2102, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
210315060689 2021-03-15 BIENNIAL STATEMENT 2021-03-01
190306060287 2019-03-06 BIENNIAL STATEMENT 2019-03-01
160808006066 2016-08-08 BIENNIAL STATEMENT 2015-03-01
131114002126 2013-11-14 BIENNIAL STATEMENT 2013-03-01
110601002704 2011-06-01 BIENNIAL STATEMENT 2011-03-01

USAspending Awards / Financial Assistance

Date:
2021-03-02
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:
40100.00
Total Face Value Of Loan:
40100.00
Date:
2020-05-03
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:
40100.00
Total Face Value Of Loan:
40100.00

Paycheck Protection Program

Date Approved:
2021-03-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
40100
Current Approval Amount:
40100
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
40485.41

Date of last update: 31 Mar 2025

Sources: New York Secretary of State