Search icon

ALL ISLAND ALLERGY LLC

Company Details

Name: ALL ISLAND ALLERGY LLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 22 Dec 2000 (24 years ago)
Entity Number: 2586838
ZIP code: 11229
County: Queens
Place of Formation: New York
Address: 1715 EAST 17 STREET, BROOKLYN, NY, United States, 11229

DOS Process Agent

Name Role Address
C/O RUY C. TIO, M.D. DOS Process Agent 1715 EAST 17 STREET, BROOKLYN, NY, United States, 11229

Filings

Filing Number Date Filed Type Effective Date
220919003125 2022-09-19 BIENNIAL STATEMENT 2020-12-01
110107002106 2011-01-07 BIENNIAL STATEMENT 2010-12-01
070123002378 2007-01-23 BIENNIAL STATEMENT 2006-12-01
030210002081 2003-02-10 BIENNIAL STATEMENT 2002-12-01
010329000544 2001-03-29 AFFIDAVIT OF PUBLICATION 2001-03-29
010329000542 2001-03-29 AFFIDAVIT OF PUBLICATION 2001-03-29
001222000578 2000-12-22 ARTICLES OF ORGANIZATION 2000-12-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5748258902 2021-04-30 0202 PPP 1715 E 17th St, Brooklyn, NY, 11229-2127
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9208
Loan Approval Amount (current) 9208
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11229-2127
Project Congressional District NY-09
Number of Employees 1
NAICS code 621111
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 9262.74
Forgiveness Paid Date 2021-12-14

Date of last update: 30 Mar 2025

Sources: New York Secretary of State