Search icon

THE ALICART GROUP, LLC

Company Details

Name: THE ALICART GROUP, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 06 Dec 2001 (23 years ago)
Entity Number: 2706216
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ALICART EMPLOYEE HEALTH PLAN 2010 134201073 2011-07-26 THE ALICART GROUP, LLC 161
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2003-11-01
Business code 722110
Sponsor’s telephone number 2126757722
Plan sponsor’s mailing address 1501 BROADWAY, SUITE 515, NYC, NY, 10036
Plan sponsor’s address 1501 BROADWAY, SUITE 515, NYC, NY, 10036

Plan administrator’s name and address

Administrator’s EIN 134201073
Plan administrator’s name THE ALICART GROUP, LLC
Plan administrator’s address 1501 BROADWAY, SUITE 515, NYC, NY, 10036
Administrator’s telephone number 2126757722

Number of participants as of the end of the plan year

Active participants 149
Retired or separated participants receiving benefits 7
Other retired or separated participants entitled to future benefits 14
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 0
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2011-07-26
Name of individual signing JEFFREY BANK
Valid signature Filed with authorized/valid electronic signature
ALICART EMPLOYEE HEALTH PLAN 2009 134201073 2011-05-24 THE ALICART GROUP, LLC 149
Three-digit plan number (PN) 501
Effective date of plan 2003-11-01
Business code 722110
Sponsor’s telephone number 2126757722
Plan sponsor’s mailing address 1501 BROADWAY, SUITE 515, NYC, NY, 10036
Plan sponsor’s address 1501 BROADWAY, SUITE 515, NYC, NY, 10036

Plan administrator’s name and address

Administrator’s EIN 134201073
Plan administrator’s name THE ALICART GROUP, LLC
Plan administrator’s address 1501 BROADWAY, SUITE 515, NYC, NY, 10036
Administrator’s telephone number 2126757722

Number of participants as of the end of the plan year

Active participants 149
Retired or separated participants receiving benefits 7
Other retired or separated participants entitled to future benefits 8
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 0
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2011-05-24
Name of individual signing JEFFREY BANK
Valid signature Filed with incorrect/unrecognized electronic signature
ALICART EMPLOYEE HEALTH PLAN 2009 134201073 2011-05-23 THE ALICART GROUP, LLC 149
Three-digit plan number (PN) 501
Effective date of plan 2003-11-01
Business code 722110
Sponsor’s telephone number 2126757722
Plan sponsor’s mailing address 1501 BROADWAY, SUITE 515, NYC, NY, 10036
Plan sponsor’s address 1501 BROADWAY, SUITE 515, NYC, NY, 10036

Plan administrator’s name and address

Administrator’s EIN 134201073
Plan administrator’s name THE ALICART GROUP, LLC
Plan administrator’s address 1501 BROADWAY, SUITE 515, NYC, NY, 10036
Administrator’s telephone number 2126757722

Number of participants as of the end of the plan year

Active participants 149
Retired or separated participants receiving benefits 7
Other retired or separated participants entitled to future benefits 8
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 0
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2011-05-23
Name of individual signing JEFFREY BANK
Valid signature Filed with incorrect/unrecognized electronic signature
ALICART EMPLOYEE HEALTH PLAN 2009 134201073 2011-05-31 THE ALICART GROUP, LLC 149
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2003-11-01
Business code 722110
Sponsor’s telephone number 2126757722
Plan sponsor’s mailing address 1501 BROADWAY, SUITE 515, NYC, NY, 10036
Plan sponsor’s address 1501 BROADWAY, SUITE 515, NYC, NY, 10036

Plan administrator’s name and address

Administrator’s EIN 134201073
Plan administrator’s name THE ALICART GROUP, LLC
Plan administrator’s address 1501 BROADWAY, SUITE 515, NYC, NY, 10036
Administrator’s telephone number 2126757722

Number of participants as of the end of the plan year

Active participants 149
Retired or separated participants receiving benefits 7
Other retired or separated participants entitled to future benefits 8
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 0
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2011-05-31
Name of individual signing JEFFREY BANK
Valid signature Filed with authorized/valid electronic signature

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

History

Start date End date Type Value
2006-06-23 2011-05-13 Address 292 MADISON AVENUE 6TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2005-11-28 2006-06-23 Address 1501 BROADWAY, SUITE 515, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2001-12-06 2005-11-28 Address C/O ALICART, INC., 118 WEST 27TH STREET, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211017000090 2021-10-17 BIENNIAL STATEMENT 2021-10-17
120118002077 2012-01-18 BIENNIAL STATEMENT 2011-12-01
110513000298 2011-05-13 CERTIFICATE OF CHANGE 2011-05-13
091218002345 2009-12-18 BIENNIAL STATEMENT 2009-12-01
080313000298 2008-03-13 CERTIFICATE OF PUBLICATION 2008-03-13
071231002123 2007-12-31 BIENNIAL STATEMENT 2007-12-01
060623000926 2006-06-23 CERTIFICATE OF CHANGE 2006-06-23
051128002443 2005-11-28 BIENNIAL STATEMENT 2005-12-01
011206000696 2001-12-06 ARTICLES OF ORGANIZATION 2001-12-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2952457105 2020-04-11 0202 PPP 1501 Broadway, Ste 515, NEW YORK, NY, 10036-5500
Loan Status Date 2021-05-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 480600
Loan Approval Amount (current) 735300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 464999
Servicing Lender Name BankUnited, National Association
Servicing Lender Address 14817 Oak Lane, MIAMI LAKES, FL, 33016-1517
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description New Business or 2 years or less
Project Address NEW YORK, NEW YORK, NY, 10036-0001
Project Congressional District NY-12
Number of Employees 36
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 464999
Originating Lender Name BankUnited, National Association
Originating Lender Address MIAMI LAKES, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 742734.7
Forgiveness Paid Date 2021-04-22

Date of last update: 30 Mar 2025

Sources: New York Secretary of State