Search icon

ALICE + OLIVIA, LLC

Company Details

Name: ALICE + OLIVIA, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 28 Jan 2002 (23 years ago)
Entity Number: 2723855
ZIP code: 10168
County: New York
Place of Formation: New York
Address: 122 E. 42nd Street, 18th Floor, New York, NY, United States, 10168

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
COGENCY GLOBAL INC. DOS Process Agent 122 E. 42nd Street, 18th Floor, New York, NY, United States, 10168

History

Start date End date Type Value
2012-11-30 2024-04-02 Address 450 WEST 14TH STREET, NEW YORK, NY, 10014, USA (Type of address: Service of Process)
2010-02-09 2012-11-30 Address 80 WEST 40TH STREET SUITE 2, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2005-04-13 2010-02-09 Address 80 WEST 40TH STREET SUITE 2, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2002-01-28 2005-04-13 Address 40 EAST 63RD STREET, NEW YORK, NY, 10021, USA (Type of address: Registered Agent)
2002-01-28 2005-04-13 Address 40 EAST 63RD STREET, NEW YORK, NY, 10021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240402000521 2024-04-02 BIENNIAL STATEMENT 2024-04-02
220222003156 2022-02-22 BIENNIAL STATEMENT 2022-02-22
200622060455 2020-06-22 BIENNIAL STATEMENT 2020-01-01
180102007819 2018-01-02 BIENNIAL STATEMENT 2018-01-01
170407006406 2017-04-07 BIENNIAL STATEMENT 2016-01-01
140114006364 2014-01-14 BIENNIAL STATEMENT 2014-01-01
121130000652 2012-11-30 CERTIFICATE OF CHANGE 2012-11-30
120302002558 2012-03-02 BIENNIAL STATEMENT 2012-01-01
100209002875 2010-02-09 BIENNIAL STATEMENT 2010-01-01
091201002356 2009-12-01 BIENNIAL STATEMENT 2008-01-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2015-07-06 No data 755 MADISON AVE, Manhattan, NEW YORK, NY, 10065 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2161377 CLATE CREDITED 2015-08-31 100 Late Fee
2155418 SL VIO INVOICED 2015-08-20 500 SL - Sick Leave Violation

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7473207106 2020-04-14 0202 PPP 450 West 14TH ST 11th Floor, NEW YORK, NY, 10014-1058
Loan Status Date 2021-07-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5732222
Loan Approval Amount (current) 5732222
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378617
Servicing Lender Name HSBC Bank USA, National Association
Servicing Lender Address 1800 Tysons Blvd, Ste 50 Tysons II, MCLEAN, VA, 22102-4267
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10014-1058
Project Congressional District NY-10
Number of Employees 400
NAICS code 423910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5799416.38
Forgiveness Paid Date 2021-06-24

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1801204 Americans with Disabilities Act - Other 2018-02-23 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2018-02-23
Termination Date 2018-03-30
Section 1201
Status Terminated

Parties

Name CROSSON
Role Plaintiff
Name ALICE + OLIVIA, LLC
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State