Search icon

LEYLAND ALLIANCE LLC

Company claim

Is this your business?

Get access!

Company Details

Name: LEYLAND ALLIANCE LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 12 Jun 2000 (25 years ago)
Date of dissolution: 07 Nov 2024
Entity Number: 2519800
ZIP code: 27511
County: Orange
Place of Formation: Delaware
Address: 1310 ueensferry road, CARY, NC, United States, 27511

DOS Process Agent

Name Role Address
the llc DOS Process Agent 1310 ueensferry road, CARY, NC, United States, 27511

Agent

Name Role
Registered Agent Revoked Agent

Form 5500 Series

Employer Identification Number (EIN):
061580531
Plan Year:
2012
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
23
Sponsors DBA Name:
LEYLANDALLIANCE LLC
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
26
Sponsors DBA Name:
LEYLANDALLIANCE LLC
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
24
Sponsors Telephone Number:

History

Start date End date Type Value
2023-07-06 2024-11-26 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-07-06 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2023-07-06 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2000-06-12 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2000-06-12 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241126003222 2024-11-07 SURRENDER OF AUTHORITY 2024-11-07
230706003640 2023-07-06 BIENNIAL STATEMENT 2022-06-01
200604061628 2020-06-04 BIENNIAL STATEMENT 2020-06-01
SR-31417 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-31416 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
9787.00
Total Face Value Of Loan:
9787.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2006-07-25
Type:
Planned
Address:
HOMESTEAD VILLAGE, WARWICK, NY, 10987
Safety Health:
Safety
Scope:
NoInspection

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$9,787
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$9,787
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$9,887.18
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $4,800
Utilities: $1,747
Rent: $3,240

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State