Search icon

ALLEYEDGE TECHNOLOGIES INC.

Company Details

Name: ALLEYEDGE TECHNOLOGIES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Nov 2008 (16 years ago)
Entity Number: 3742300
ZIP code: 10552
County: New York
Place of Formation: New York
Address: 7 MARION PLACE, FLEETWOOD, NY, United States, 10552

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARISSA ASH Chief Executive Officer 7 MARION PLACE, FLEETWOOD, NY, United States, 10552

DOS Process Agent

Name Role Address
ALLEYEDGE TECHNOLOGIES INC. DOS Process Agent 7 MARION PLACE, FLEETWOOD, NY, United States, 10552

History

Start date End date Type Value
2024-12-19 2024-12-19 Address 7 MARION PLACE, FLEETWOOD, NY, 10552, 3707, USA (Type of address: Chief Executive Officer)
2017-11-03 2024-12-19 Address 7 MARION PLACE, FLEETWOOD, NY, 10552, 3707, USA (Type of address: Service of Process)
2017-11-03 2024-12-19 Address 7 MARION PLACE, FLEETWOOD, NY, 10552, 3707, USA (Type of address: Chief Executive Officer)
2011-03-15 2017-11-03 Address 7 MARION PLACE, FLEETWOOD, NY, 10552, USA (Type of address: Chief Executive Officer)
2011-03-15 2017-11-03 Address 7 MARION PLACE, FLEETWOOD, NY, 10552, USA (Type of address: Principal Executive Office)
2011-03-15 2017-11-03 Address 7 MARION PLACE, FLEETWOOD, NY, 10552, USA (Type of address: Service of Process)
2008-11-13 2024-12-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-11-13 2011-03-15 Address 1930 ADEE AVENUE, STE. #202, BRONX, NY, 10469, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241219000105 2024-12-19 BIENNIAL STATEMENT 2024-12-19
190320060299 2019-03-20 BIENNIAL STATEMENT 2018-11-01
171103006053 2017-11-03 BIENNIAL STATEMENT 2016-11-01
141120006387 2014-11-20 BIENNIAL STATEMENT 2014-11-01
121210002011 2012-12-10 BIENNIAL STATEMENT 2012-11-01
110315002695 2011-03-15 BIENNIAL STATEMENT 2010-11-01
081113000164 2008-11-13 CERTIFICATE OF INCORPORATION 2008-11-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4471698504 2021-02-25 0202 PPS 7 Marion Pl, Mount Vernon, NY, 10552-3707
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17000
Loan Approval Amount (current) 17000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Mount Vernon, WESTCHESTER, NY, 10552-3707
Project Congressional District NY-16
Number of Employees 3
NAICS code 541519
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17086.63
Forgiveness Paid Date 2021-09-01
7241057709 2020-05-01 0202 PPP 7 MARION PL, MOUNT VERNON, NY, 10552-3707
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24400
Loan Approval Amount (current) 24400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address MOUNT VERNON, WESTCHESTER, NY, 10552-3707
Project Congressional District NY-16
Number of Employees 4
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 24575.81
Forgiveness Paid Date 2021-01-25

Date of last update: 27 Mar 2025

Sources: New York Secretary of State