Search icon

ALL NY LIENS INC

Company Details

Name: ALL NY LIENS INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Oct 2008 (17 years ago)
Entity Number: 3728139
ZIP code: 10005
County: Queens
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 198-07 32ND AVE, FLUSHING, NY, United States, 11358

Shares Details

Shares issued 110

Share Par Value 0.01

Type PAR VALUE

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
MARY ANNE FERRARA Chief Executive Officer 198-07 32ND AVE, FLUSHING, NY, United States, 11358

History

Start date End date Type Value
2019-01-28 2020-10-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2012-10-22 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-09-19 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2008-10-03 2012-09-19 Address 875 AVE OF AMERICAS STE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2008-10-03 2012-10-22 Address 875 AVE OF AMERICAS STE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201002060728 2020-10-02 BIENNIAL STATEMENT 2020-10-01
SR-99857 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-99856 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
161005006990 2016-10-05 BIENNIAL STATEMENT 2016-10-01
141001006806 2014-10-01 BIENNIAL STATEMENT 2014-10-01
121022000957 2012-10-22 CERTIFICATE OF CHANGE (BY AGENT) 2012-10-22
121010006545 2012-10-10 BIENNIAL STATEMENT 2012-10-01
120919001099 2012-09-19 CERTIFICATE OF CHANGE (BY AGENT) 2012-09-19
101019002787 2010-10-19 BIENNIAL STATEMENT 2010-10-01
081003000117 2008-10-03 CERTIFICATE OF INCORPORATION 2008-10-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2663058506 2021-02-22 0202 PPS 19807 32nd Ave, Flushing, NY, 11358-1203
Loan Status Date 2022-10-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12570
Loan Approval Amount (current) 12570
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Flushing, QUEENS, NY, 11358-1203
Project Congressional District NY-03
Number of Employees 2
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12762.85
Forgiveness Paid Date 2022-09-07
8896167702 2020-05-01 0202 PPP 19807 32ND AVE, FLUSHING, NY, 11358-1203
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11592
Loan Approval Amount (current) 11592
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FLUSHING, QUEENS, NY, 11358-1203
Project Congressional District NY-03
Number of Employees 2
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11750.16
Forgiveness Paid Date 2021-09-16

Date of last update: 27 Mar 2025

Sources: New York Secretary of State