Search icon

ALLEN OPERATING COMPANY LLC

Company Details

Name: ALLEN OPERATING COMPANY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 28 Sep 2006 (19 years ago)
Entity Number: 3418553
ZIP code: 10002
County: New York
Place of Formation: New York
Address: 190 ALLEN STREET, 7TH FL, NEW YORK, NY, United States, 10002

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
254900C2XUCGTPTCWQ58 3418553 US-NY GENERAL ACTIVE No data

Addresses

Legal c/o Sixty Hotels, 206 Spring, 4th Fl, New York, US-NY, US, 10012
Headquarters 206 Spring St, 4th Fl, New York, US-NY, US, 10012

Registration details

Registration Date 2019-03-28
Last Update 2022-03-14
Status LAPSED
Next Renewal 2020-03-28
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 3418553

DOS Process Agent

Name Role Address
C/O SIXTY HOTELS DOS Process Agent 190 ALLEN STREET, 7TH FL, NEW YORK, NY, United States, 10002

History

Start date End date Type Value
2017-01-12 2025-02-27 Address 206 SPRING, 4TH FLR, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
2013-06-17 2017-01-12 Address 54 THOMPSON ST, 5THFLR, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
2011-12-14 2013-06-17 Address 54 THOMPSON ST, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
2006-09-28 2011-12-14 Address 100 VAN DAM STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250227004290 2025-02-27 BIENNIAL STATEMENT 2025-02-27
230204000446 2023-02-04 BIENNIAL STATEMENT 2022-09-01
210405062389 2021-04-05 BIENNIAL STATEMENT 2020-09-01
181129006006 2018-11-29 BIENNIAL STATEMENT 2018-09-01
170112006588 2017-01-12 BIENNIAL STATEMENT 2016-09-01
130617002163 2013-06-17 BIENNIAL STATEMENT 2012-09-01
111214002203 2011-12-14 BIENNIAL STATEMENT 2010-09-01
080903002081 2008-09-03 BIENNIAL STATEMENT 2008-09-01
070326000451 2007-03-26 CERTIFICATE OF PUBLICATION 2007-03-26
060928000830 2006-09-28 ARTICLES OF ORGANIZATION 2006-09-28

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-11-13 No data 190 ALLEN STREET, MA, 10002 No data Pool Inspections: Routine Inspection Department of Health and Mental Hygiene Total number of violations during this inspection: 0
2023-07-13 No data 190 ALLEN STREET, MA, 10002 No data Pool Inspections: Routine Inspection Department of Health and Mental Hygiene Total number of violations during this inspection: 1
2022-12-22 No data 190 ALLEN STREET, MA, 10002 No data Pool Inspections: Routine Inspection Department of Health and Mental Hygiene Total number of violations during this inspection: 0
2022-07-28 No data 190 ALLEN STREET, MA, 10002 No data Pool Inspections: Routine Inspection Department of Health and Mental Hygiene Total number of violations during this inspection: 0
2021-12-02 No data 190 ALLEN STREET, MA, 10002 No data Pool Inspections: Routine Inspection Department of Health and Mental Hygiene Total number of violations during this inspection: 0
2021-08-10 No data 190 ALLEN STREET, MA, 10002 No data Pool Inspections: Routine Inspection Department of Health and Mental Hygiene Total number of violations during this inspection: 3
2020-08-21 No data 190 ALLEN STREET, MA, 10002 No data Pool Inspections: Routine Inspection Department of Health and Mental Hygiene Total number of violations during this inspection: 0
2019-09-24 No data 190 ALLEN STREET, MA, 10002 No data Pool Inspections: Routine Inspection Department of Health and Mental Hygiene Total number of violations during this inspection: 0
2019-07-09 No data 190 ALLEN STREET, MA, 10002 No data Pool Inspections: Routine Inspection Department of Health and Mental Hygiene Total number of violations during this inspection: 0

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1272488700 2021-03-27 0202 PPS 190 Allen St, New York, NY, 10002-1418
Loan Status Date 2022-08-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1151400
Loan Approval Amount (current) 1151400
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 Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10002-1418
Project Congressional District NY-10
Number of Employees 50
NAICS code 721110
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 1165952.42
Forgiveness Paid Date 2022-07-07
7079947706 2020-05-01 0202 PPP 206 Spring Street, 4th Floor, NEW YORK, NY, 10012-4308
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 879400
Loan Approval Amount (current) 879400
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 Y
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10012-4308
Project Congressional District NY-10
Number of Employees 50
NAICS code 721110
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 891247.47
Forgiveness Paid Date 2021-09-13

Date of last update: 28 Mar 2025

Sources: New York Secretary of State