Search icon

ALLIANCE BJJ NYC, INC.

Company Details

Name: ALLIANCE BJJ NYC, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Oct 2007 (18 years ago)
Entity Number: 3583482
ZIP code: 10003
County: New York
Place of Formation: New York
Address: 123 E 12TH ST, GROUND FL, NEW YORK, NY, United States, 10003

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FASIO CLEMENTE TOSCANO Chief Executive Officer 1042 A LAFAYETTE AVE, BROOKLYN, NY, United States, 11221

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 123 E 12TH ST, GROUND FL, NEW YORK, NY, United States, 10003

History

Start date End date Type Value
2011-12-22 2014-03-03 Address 98 3RD AVE, #1, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2011-12-22 2014-03-03 Address 98 3RD AVE, #1, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2011-12-22 2014-03-03 Address 98 3RD AVE, #1, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office)
2009-10-13 2011-12-22 Address 98 3RD AVENUE, 2N FL, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office)
2009-10-13 2011-12-22 Address 98 3RD AVENUE APT 1, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2009-10-13 2011-12-22 Address 98 3RD AVE APT 1, NEW YORK, NY, 10003, 5533, USA (Type of address: Service of Process)
2007-10-22 2021-10-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-10-22 2009-10-13 Address 98 3RD AVE FL2, NEW YORK, NY, 10003, 5533, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140303002132 2014-03-03 BIENNIAL STATEMENT 2013-10-01
111222002230 2011-12-22 BIENNIAL STATEMENT 2011-10-01
091013002519 2009-10-13 BIENNIAL STATEMENT 2009-10-01
071022000783 2007-10-22 CERTIFICATE OF INCORPORATION 2007-10-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3226967410 2020-05-07 0202 PPP 123 E 12th Street Ground Floor, New York City, NY, 10003
Loan Status Date 2022-02-18
Loan Status Charged Off
Loan Maturity in Months 3
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36700
Loan Approval Amount (current) 36700
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 N
Business Age Description Existing or more than 2 years old
Project Address New York City, NEW YORK, NY, 10003-0001
Project Congressional District NY-10
Number of Employees 5
NAICS code 713940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 33416.56
Forgiveness Paid Date 2021-02-12

Date of last update: 28 Mar 2025

Sources: New York Secretary of State