Search icon

ALSCOT REALTY, LLC

Company Details

Name: ALSCOT REALTY, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 23 Jun 2006 (19 years ago)
Entity Number: 3380335
ZIP code: 10001
County: Westchester
Place of Formation: Delaware
Address: 134 W 25TH STREET, 5TH FLOOR, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
DALAN MANAGEMENT & ASSOCIATES, INC. DOS Process Agent 134 W 25TH STREET, 5TH FLOOR, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2014-06-20 2018-07-02 Address 747 CENTRAL PARK AVENUE, YONKERS, NY, 10704, USA (Type of address: Service of Process)
2012-07-24 2014-06-20 Address 445 HAMILTON AVE, BOX 48, 14TH FLOOR, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process)
2006-06-23 2012-07-24 Address ATTENTION: MELISSA SCHNAPP, 1180 MIDLAND AVENUE, BRONXVILLE, NY, 10708, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180702008176 2018-07-02 BIENNIAL STATEMENT 2018-06-01
160616006171 2016-06-16 BIENNIAL STATEMENT 2016-06-01
140620006030 2014-06-20 BIENNIAL STATEMENT 2014-06-01
120724002589 2012-07-24 BIENNIAL STATEMENT 2012-06-01
100706002412 2010-07-06 BIENNIAL STATEMENT 2010-06-01

USAspending Awards / Financial Assistance

Date:
2020-05-04
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:
19400.00
Total Face Value Of Loan:
44000.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
24600
Current Approval Amount:
44000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
44413.11

Date of last update: 28 Mar 2025

Sources: New York Secretary of State