Search icon

ALEMBIC DEVELOPMENT COMPANY, LLC

Headquarter

Company Details

Name: ALEMBIC DEVELOPMENT COMPANY, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 21 Oct 2004 (20 years ago)
Entity Number: 3116368
ZIP code: 10038
County: New York
Place of Formation: New York
Address: 111 JOHN STREET, SUITE 1710, NEW YORK, NY, United States, 10038

Contact Details

Phone +1 212-566-8805

Links between entities

Type Company Name Company Number State
Headquarter of ALEMBIC DEVELOPMENT COMPANY, LLC, MISSISSIPPI 944242 MISSISSIPPI

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
ME8KCYFLLGS8 2022-11-10 111 JOHN ST STE 1710, NEW YORK, NY, 10038, 3114, USA 111 JOHN STREET, SUITE 1710, NEW YORK, NY, 10038, USA

Business Information

Doing Business As ALEMBIC COMMUNITY DEVELOPMENT
Congressional District 10
State/Country of Incorporation NY, USA
Activation Date 2021-11-11
Initial Registration Date 2014-04-30
Entity Start Date 2004-10-21
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name JONATHAN LEIT
Address 111 JOHN STREET, SUITE 1710, NEW YORK, NY, 10038, USA
Government Business
Title PRIMARY POC
Name JONATHAN LEIT
Address 111 JOHN STREET, SUITE 1710, NEW YORK, NY, 10038, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
ALEMBIC DEVELOPMENT COMPANY, LLC DOS Process Agent 111 JOHN STREET, SUITE 1710, NEW YORK, NY, United States, 10038

History

Start date End date Type Value
2018-10-03 2024-10-09 Address 111 JOHN STREET, SUITE 1710, NEW YORK, NY, 10038, USA (Type of address: Service of Process)
2011-11-29 2018-10-03 Address 11 HANOVER SQUARE, SUITE 701, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2006-10-17 2011-11-29 Address 37 WEST 20TH ST SUITE 603, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2004-10-21 2006-10-17 Address 198 BROADWAY, STE. 1100, NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241009001333 2024-10-09 BIENNIAL STATEMENT 2024-10-09
221223001634 2022-12-23 BIENNIAL STATEMENT 2022-10-01
201005060609 2020-10-05 BIENNIAL STATEMENT 2020-10-01
181003006080 2018-10-03 BIENNIAL STATEMENT 2018-10-01
161011006319 2016-10-11 BIENNIAL STATEMENT 2016-10-01
150320006211 2015-03-20 BIENNIAL STATEMENT 2014-10-01
121011006667 2012-10-11 BIENNIAL STATEMENT 2012-10-01
111129000517 2011-11-29 CERTIFICATE OF CHANGE 2011-11-29
101019002077 2010-10-19 BIENNIAL STATEMENT 2010-10-01
090109002299 2009-01-09 BIENNIAL STATEMENT 2008-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5733707101 2020-04-14 0202 PPP 111 John Street Suite 1710, NEW YORK, NY, 10038-0057
Loan Status Date 2021-06-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 198200
Loan Approval Amount (current) 198200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 78563
Servicing Lender Name Home Bank, National Association
Servicing Lender Address 503 Kaliste Saloom Rd, LAFAYETTE, LA, 70508-4203
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, 10038-0057
Project Congressional District NY-10
Number of Employees 8
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 78563
Originating Lender Name Home Bank, National Association
Originating Lender Address LAFAYETTE, LA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 200391.21
Forgiveness Paid Date 2021-05-21

Date of last update: 29 Mar 2025

Sources: New York Secretary of State