Search icon

ALLIED PARTNERS MANAGEMENT LLC

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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ALLIED PARTNERS MANAGEMENT LLC 401K PROFIT SHARING PLAN & TRUST 2010 203509154 2011-12-13 ALLIED PARTNERS MANAGEMENT LLC 26
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 541990
Sponsor’s telephone number 2129354900
Plan sponsor’s address 770 LEXINGTON AVE, NEW YORK, NY, 10065

Plan administrator’s name and address

Administrator’s EIN 203509154
Plan administrator’s name ALLIED PARTNERS MANAGEMENT LLC
Plan administrator’s address 770 LEXINGTON AVE, NEW YORK, NY, 10065
Administrator’s telephone number 2129354900

Signature of

Role Plan administrator
Date 2011-12-13
Name of individual signing LOREDANA LONGARDO
ALLIED PARTNERS MANAGEMENT LLC 401K PROFIT SHARING PLAN & TRUST 2010 203509154 2011-12-13 ALLIED PARTNERS MANAGEMENT LLC 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 541990
Sponsor’s telephone number 2129354900
Plan sponsor’s address 770 LEXINGTON AVE, NEW YORK, NY, 10065

Plan administrator’s name and address

Administrator’s EIN 203509154
Plan administrator’s name ALLIED PARTNERS MANAGEMENT LLC
Plan administrator’s address 770 LEXINGTON AVE, NEW YORK, NY, 10065
Administrator’s telephone number 2129354900

Signature of

Role Plan administrator
Date 2011-12-13
Name of individual signing LOREDANA LONGARDO
ALLIED PARTNERS MANAGEMENT LLC 401K PROFIT SHARING PLAN & TRUST 2010 203509154 2011-12-13 ALLIED PARTNERS MANAGEMENT LLC 26
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 541990
Sponsor’s telephone number 2129354900
Plan sponsor’s address 770 LEXINGTON AVE, NEW YORK, NY, 10065

Plan administrator’s name and address

Administrator’s EIN 203509154
Plan administrator’s name ALLIED PARTNERS MANAGEMENT LLC
Plan administrator’s address 770 LEXINGTON AVE, NEW YORK, NY, 10065
Administrator’s telephone number 2129354900

Signature of

Role Plan administrator
Date 2011-12-13
Name of individual signing LOREDANA LONGARDO
ALLIED PARTNERS MANAGEMENT LLC 401 K PROFIT SHARING PLAN TRUST 2010 203509154 2011-07-11 ALLIED PARTNERS MANAGEMENT LLC 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 541990
Sponsor’s telephone number 2129354900
Plan sponsor’s address 770 LEXINGTON AVENUE, NEW YORK, NY, 10065

Plan administrator’s name and address

Administrator’s EIN 203509154
Plan administrator’s name ALLIED PARTNERS MANAGEMENT LLC
Plan administrator’s address 770 LEXINGTON AVENUE, NEW YORK, NY, 10065
Administrator’s telephone number 2129354900

Signature of

Role Plan administrator
Date 2011-07-11
Name of individual signing ALLIED PARTNERS MANAGEMENT LLC
ALLIED PARTNERS MANAGEMENT LLC 2009 203509154 2010-09-02 ALLIED PARTNERS MANAGEMENT LLC 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 541990
Sponsor’s telephone number 2129354900
Plan sponsor’s address 770 LEXINGTON AVENUE, NEW YORK, NY, 10065

Plan administrator’s name and address

Administrator’s EIN 203509154
Plan administrator’s name ALLIED PARTNERS MANAGEMENT LLC
Plan administrator’s address 770 LEXINGTON AVENUE, NEW YORK, NY, 10065
Administrator’s telephone number 2129354900

Signature of

Role Plan administrator
Date 2010-09-02
Name of individual signing ALLIED PARTNERS MANAGEMENT LLC
ALLIED PARTNERS MANAGEMENT LLC 2009 203509154 2010-07-06 ALLIED PARTNERS MANAGEMENT LLC 30
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 541990
Sponsor’s telephone number 2129354900
Plan sponsor’s address 770 LEXINGTON AVENUE, NEW YORK, NY, 10065

Plan administrator’s name and address

Administrator’s EIN 203509154
Plan administrator’s name ALLIED PARTNERS MANAGEMENT LLC
Plan administrator’s address 770 LEXINGTON AVENUE, NEW YORK, NY, 10065
Administrator’s telephone number 2129354900

Signature of

Role Plan administrator
Date 2010-07-06
Name of individual signing ALLIED PARTNERS MANAGEMENT LLC
ALLIED PARTNERS MANAGEMENT LLC 2009 203509154 2010-07-08 ALLIED PARTNERS MANAGEMENT LLC 30
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 541990
Sponsor’s telephone number 2129354900
Plan sponsor’s address 770 LEXINGTON AVENUE, NEW YORK, NY, 10065

Plan administrator’s name and address

Administrator’s EIN 203509154
Plan administrator’s name ALLIED PARTNERS MANAGEMENT LLC
Plan administrator’s address 770 LEXINGTON AVENUE, NEW YORK, NY, 10065
Administrator’s telephone number 2129354900

Signature of

Role Plan administrator
Date 2010-07-08
Name of individual signing ALLIED PARTNERS MANAGEMENT LLC

DOS Process Agent

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

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
060130001062 2006-01-30 AFFIDAVIT OF PUBLICATION 2006-01-30
060130001057 2006-01-30 AFFIDAVIT OF PUBLICATION 2006-01-30
050923001054 2005-09-23 APPLICATION OF AUTHORITY 2005-09-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2631758608 2021-03-15 0202 PPS 770 Lexington Ave Fl 9, New York, NY, 10065-8165
Loan Status Date 2022-09-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 425345
Loan Approval Amount (current) 425345.4
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
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, 10065-8165
Project Congressional District NY-12
Number of Employees 17
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 430810.39
Forgiveness Paid Date 2022-08-02
5590317006 2020-04-05 0202 PPP 770 Lexington Ave, NEW YORK, NY, 10065-8116
Loan Status Date 2021-03-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 425200
Loan Approval Amount (current) 425200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
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, 10065-8116
Project Congressional District NY-12
Number of Employees 25
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 428799.64
Forgiveness Paid Date 2021-02-22

Date of last update: 29 Mar 2025

Sources: New York Secretary of State