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)
1999-04-05 2016-08-08 Address 1350 BROADWAY, STE 2102, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
1997-03-05 1999-04-05 Address 119 WEST 40TH STREET 2ND FL, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

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
090408002664 2009-04-08 BIENNIAL STATEMENT 2009-03-01
070329002710 2007-03-29 BIENNIAL STATEMENT 2007-03-01
050617002407 2005-06-17 BIENNIAL STATEMENT 2005-03-01
030414002789 2003-04-14 BIENNIAL STATEMENT 2003-03-01
010403002539 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
6037848508 2021-03-02 0202 PPS 236 W 26th St Rm 801, New York, NY, 10001-6882
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40100
Loan Approval Amount (current) 40100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
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, 10001-6882
Project Congressional District NY-12
Number of Employees 4
NAICS code 541613
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 40485.41
Forgiveness Paid Date 2022-02-25

Date of last update: 31 Mar 2025

Sources: New York Secretary of State