Search icon

ALLIED PARTNERS MANAGEMENT LLC

Company claim

Is this your business?

Get access!

Company Details

Name: ALLIED PARTNERS MANAGEMENT LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 23 Sep 2005 (20 years ago)
Entity Number: 3260668
ZIP code: 10065
County: New York
Place of Formation: Delaware
Address: 770 LEXINGTON AVE, 17TH FL, NEW YORK, NY, United States, 10065

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 770 LEXINGTON AVE, 17TH FL, NEW YORK, NY, United States, 10065

Form 5500 Series

Employer Identification Number (EIN):
203509154
Plan Year:
2010
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
30
Sponsors Telephone Number:

Licenses

Number Type End date
10491213496 LIMITED LIABILITY BROKER 2027-03-12
10991241111 REAL ESTATE PRINCIPAL OFFICE No data

History

Start date End date Type Value
2009-10-21 2011-10-12 Address ATTN LEE BIALOSTOK, 770 LEXINGTON AVE 17TH FL, NEW YORK, NY, 10065, USA (Type of address: Service of Process)
2007-07-05 2009-10-21 Address 733 THIRD AVENUE, 14TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2005-09-23 2007-07-05 Address 770 LEXINGTON AVENUE, NEW YORK, NY, 10021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131010002337 2013-10-10 BIENNIAL STATEMENT 2013-09-01
111012002112 2011-10-12 BIENNIAL STATEMENT 2011-09-01
091021002813 2009-10-21 BIENNIAL STATEMENT 2009-09-01
070914002261 2007-09-14 BIENNIAL STATEMENT 2007-09-01
070705000689 2007-07-05 CERTIFICATE OF CHANGE 2007-07-05

USAspending Awards / Financial Assistance

Date:
2021-03-15
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:
425345.00
Total Face Value Of Loan:
425345.40
Date:
2020-04-07
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:
425200.00
Total Face Value Of Loan:
425200.00

Paycheck Protection Program

Date Approved:
2021-03-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
425345
Current Approval Amount:
425345.4
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
430810.39
Date Approved:
2020-04-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
425200
Current Approval Amount:
425200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
428799.64

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State