Search icon

ALIVE STRUCTURES, LLC

Company Details

Name: ALIVE STRUCTURES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 18 Sep 2007 (18 years ago)
Entity Number: 3568993
ZIP code: 11215
County: Kings
Place of Formation: New York
Address: 446 6th Street, BROOKLYN, NY, United States, 11215

Contact Details

Phone +1 718-902-5243

DOS Process Agent

Name Role Address
MARNI MAJORELLE DOS Process Agent 446 6th Street, BROOKLYN, NY, United States, 11215

Licenses

Number Status Type Date End date
1423715-DCA Inactive Business 2012-04-02 2021-02-28

History

Start date End date Type Value
2013-09-10 2023-09-05 Address 130 DIAMOND STREET, #4B, BROOKLYN, NY, 11222, 3065, USA (Type of address: Service of Process)
2011-11-08 2013-09-10 Address 153 FREEMAN ST, #3R, BROOKLYN, NY, 11222, USA (Type of address: Service of Process)
2009-08-27 2011-11-08 Address 153 FREEMAN ST, 3R, BROOKLYN, NY, 11222, USA (Type of address: Service of Process)
2007-09-18 2009-08-27 Address 153 FREEMAN ST.#3R, BROOKLYN, NY, 11222, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230905001036 2023-09-05 BIENNIAL STATEMENT 2023-09-01
210814000157 2021-08-14 BIENNIAL STATEMENT 2021-08-14
190731060094 2019-07-31 BIENNIAL STATEMENT 2017-09-01
130910006875 2013-09-10 BIENNIAL STATEMENT 2013-09-01
111108002668 2011-11-08 BIENNIAL STATEMENT 2011-09-01
090827002147 2009-08-27 BIENNIAL STATEMENT 2009-09-01
080114000866 2008-01-14 CERTIFICATE OF PUBLICATION 2008-01-14
070918000111 2007-09-18 ARTICLES OF ORGANIZATION 2007-09-18

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2927236 RENEWAL INVOICED 2018-11-08 100 Home Improvement Contractor License Renewal Fee
2927235 TRUSTFUNDHIC INVOICED 2018-11-08 200 Home Improvement Contractor Trust Fund Enrollment Fee
2513785 RENEWAL INVOICED 2016-12-15 100 Home Improvement Contractor License Renewal Fee
2513784 TRUSTFUNDHIC INVOICED 2016-12-15 200 Home Improvement Contractor Trust Fund Enrollment Fee
2022514 RENEWAL INVOICED 2015-03-19 100 Home Improvement Contractor License Renewal Fee
2022513 TRUSTFUNDHIC INVOICED 2015-03-19 200 Home Improvement Contractor Trust Fund Enrollment Fee
1137729 TRUSTFUNDHIC INVOICED 2013-07-11 200 Home Improvement Contractor Trust Fund Enrollment Fee
1225974 RENEWAL INVOICED 2013-07-11 100 Home Improvement Contractor License Renewal Fee
1137731 FINGERPRINT INVOICED 2012-04-02 75 Fingerprint Fee
1137728 TRUSTFUNDHIC INVOICED 2012-04-02 200 Home Improvement Contractor Trust Fund Enrollment Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1384678006 2020-06-22 0202 PPP 130 Diamond Street, Brooklyn, NY, 11222-3008
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20800
Loan Approval Amount (current) 20800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11222-3008
Project Congressional District NY-07
Number of Employees 1
NAICS code 541320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21041.05
Forgiveness Paid Date 2021-08-30

Date of last update: 28 Mar 2025

Sources: New York Secretary of State