Search icon

ALEUTIAN CAPITAL PARTNERS, LLC

Company Details

Name: ALEUTIAN CAPITAL PARTNERS, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 10 Nov 2004 (20 years ago)
Entity Number: 3124705
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 100 WALL STREET, SUITE 900, NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
LOUIS E. BLACK DOS Process Agent 100 WALL STREET, SUITE 900, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2012-11-07 2024-12-18 Address 100 WALL STREET, SUITE 900, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2004-11-10 2012-11-07 Address ATTN: LOUIS E. BLACK, ESQ., 350 FIFTH AVE, SUITE 6710, NEW YORK, NY, 10118, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241218003982 2024-12-18 BIENNIAL STATEMENT 2024-12-18
201103060417 2020-11-03 BIENNIAL STATEMENT 2020-11-01
200205060409 2020-02-05 BIENNIAL STATEMENT 2018-11-01
161103007311 2016-11-03 BIENNIAL STATEMENT 2016-11-01
141103008417 2014-11-03 BIENNIAL STATEMENT 2014-11-01
121107006751 2012-11-07 BIENNIAL STATEMENT 2012-11-01
101012002138 2010-10-12 BIENNIAL STATEMENT 2010-11-01
081020002006 2008-10-20 BIENNIAL STATEMENT 2008-11-01
041110000507 2004-11-10 APPLICATION OF AUTHORITY 2004-11-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3238038308 2021-01-21 0202 PPS 100 Wall St Ste 900, New York, NY, 10005-3749
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 141000
Loan Approval Amount (current) 141000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
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, 10005-3749
Project Congressional District NY-10
Number of Employees 7
NAICS code 523999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 141889.08
Forgiveness Paid Date 2021-09-14
5251427108 2020-04-13 0202 PPP 100 Wall Street, NEW YORK, NY, 10005-3195
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 141000
Loan Approval Amount (current) 141000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
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, 10005-3195
Project Congressional District NY-10
Number of Employees 7
NAICS code 523999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 142143.67
Forgiveness Paid Date 2021-02-10

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1605149 APA Review/Appeal 2016-06-29 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction US government defendant
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 2016-06-29
Termination Date 2017-09-29
Date Issue Joined 2016-09-11
Section 0702
Status Terminated

Parties

Name ALEUTIAN CAPITAL PARTNERS, LLC
Role Plaintiff
Name PEREZ,
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State