Search icon

BYALASEARCH LLC

Company Details

Name: BYALASEARCH LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 21 Mar 2005 (20 years ago)
Entity Number: 3179952
ZIP code: 10151
County: New York
Place of Formation: New York
Address: 745 Fifth Avenue, STE 500, NEW YORK, NY, United States, 10151

DOS Process Agent

Name Role Address
BYALASEARCH LLC DOS Process Agent 745 Fifth Avenue, STE 500, NEW YORK, NY, United States, 10151

History

Start date End date Type Value
2023-03-10 2025-03-01 Address 845 THIRD AVE, STE 600, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2019-03-11 2023-03-10 Address 845 THIRD AVE, STE 600, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2011-04-08 2019-03-11 Address 750 THIRD AVE, STE 900, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2007-04-13 2011-04-08 Address 160 EAST 38TH STREET, APT 31E, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2005-03-21 2007-04-13 Address 160 EAST 38TH STREET, APT. #31D, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250301049595 2025-03-01 BIENNIAL STATEMENT 2025-03-01
230310000080 2023-03-10 BIENNIAL STATEMENT 2023-03-01
210304060277 2021-03-04 BIENNIAL STATEMENT 2021-03-01
190311060134 2019-03-11 BIENNIAL STATEMENT 2019-03-01
170303006543 2017-03-03 BIENNIAL STATEMENT 2017-03-01

USAspending Awards / Financial Assistance

Date:
2021-03-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
26750.00
Total Face Value Of Loan:
26750.00

Paycheck Protection Program

Date Approved:
2021-03-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
26750
Current Approval Amount:
26750
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
26891.18

Date of last update: 29 Mar 2025

Sources: New York Secretary of State