Search icon

MARK ALLEN & COMPANY, LLC

Company Details

Name: MARK ALLEN & COMPANY, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 01 Jun 2001 (24 years ago)
Entity Number: 2645827
ZIP code: 10003
County: New York
Place of Formation: New York
Address: 41 EAST 11TH STREET 11TH FLR, NEW YORK, NY, United States, 10003

Agent

Name Role
REGISTERED AGENT RESIGNED Agent

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 41 EAST 11TH STREET 11TH FLR, NEW YORK, NY, United States, 10003

Permits

Number Date End date Type Address
XUJM-2018619-19045 2018-06-19 2018-06-21 OVER DIMENSIONAL VEHICLE PERMITS No data
XUJM-2018619-18958 2018-06-19 2018-06-21 OVER DIMENSIONAL VEHICLE PERMITS No data

History

Start date End date Type Value
2009-11-24 2014-09-04 Address 120 WEST 21ST STREET #1107, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2009-09-17 2009-11-24 Address 120 WEST 21ST STREET #1018, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2008-03-05 2009-09-17 Address 120 WEST 21ST STREET, #1007, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2007-11-23 2008-03-05 Address 120 WEST 21ST STREET #1007, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2003-11-10 2007-11-23 Address 535 W 23RD ST / SOUTH 9M, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2001-06-01 2007-01-31 Address 225 WEST 34TH STREET, NEW YORK, NY, 10122, USA (Type of address: Registered Agent)
2001-06-01 2003-11-10 Address TERRANCE M. BENNETT, 845 THIRD AVENUE, 21ST FL., NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140904002021 2014-09-04 BIENNIAL STATEMENT 2013-06-01
091124000583 2009-11-24 CERTIFICATE OF CHANGE 2009-11-24
090917000349 2009-09-17 CERTIFICATE OF CHANGE 2009-09-17
080725000352 2008-07-25 CERTIFICATE OF PUBLICATION 2008-07-25
080305000473 2008-03-05 CERTIFICATE OF CHANGE 2008-03-05
071123000345 2007-11-23 CERTIFICATE OF CHANGE 2007-11-23
070131001107 2007-01-31 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2007-03-02
031110002061 2003-11-10 BIENNIAL STATEMENT 2003-06-01
010601000670 2001-06-01 ARTICLES OF ORGANIZATION 2001-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7372149007 2021-05-25 0202 PPP 1212 Dean St, Brooklyn, NY, 11216-3101
Loan Status Date 2023-03-16
Loan Status Charged Off
Loan Maturity in Months 35
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11216-3101
Project Congressional District NY-09
Number of Employees 1
NAICS code 485310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Single Member LLC
Originating Lender ID 514546
Originating Lender Name BSD Capital, LLC dba Lendistry
Originating Lender Address Brea, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -
7704458900 2021-05-07 0202 PPP 751 Saint Marks Ave Apt C12, Brooklyn, NY, 11216-3740
Loan Status Date 2021-09-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20446
Loan Approval Amount (current) 20446
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11216-3740
Project Congressional District NY-09
Number of Employees 1
NAICS code 561720
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20501.66
Forgiveness Paid Date 2021-08-16
6269289000 2021-05-22 0202 PPS 751 Saint Marks Ave Apt C12, Brooklyn, NY, 11216-3740
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20446
Loan Approval Amount (current) 20446
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11216-3740
Project Congressional District NY-09
Number of Employees 1
NAICS code 561720
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 514546
Originating Lender Name BSD Capital, LLC dba Lendistry
Originating Lender Address Brea, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20483.53
Forgiveness Paid Date 2021-08-16

Date of last update: 30 Mar 2025

Sources: New York Secretary of State