Search icon

LEYLAND ALLIANCE LLC

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

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
180611006348 2018-06-11 BIENNIAL STATEMENT 2018-06-01
160620006285 2016-06-20 BIENNIAL STATEMENT 2016-06-01
140804006820 2014-08-04 BIENNIAL STATEMENT 2014-06-01
120614006195 2012-06-14 BIENNIAL STATEMENT 2012-06-01
100702002439 2010-07-02 BIENNIAL STATEMENT 2010-06-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
309208379 0213100 2006-07-25 HOMESTEAD VILLAGE, WARWICK, NY, 10987
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2006-07-25
Case Closed 2006-07-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1730907708 2020-05-01 0202 PPP 62 MAIN ST STE 2, WARWICK, NY, 10990
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9787
Loan Approval Amount (current) 9787
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 WARWICK, ORANGE, NY, 10990-0001
Project Congressional District NY-18
Number of Employees 1
NAICS code 813319
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9887.18
Forgiveness Paid Date 2021-05-13

Date of last update: 30 Mar 2025

Sources: New York Secretary of State