Search icon

ERNEST ALEXANDER LLC

Company Details

Name: ERNEST ALEXANDER LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 20 Mar 2009 (16 years ago)
Date of dissolution: 17 Mar 2023
Entity Number: 3788953
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 15 WEST 28TH STREET, 4TH FLOOR, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
ERNEST ALEXANDER LLC DOS Process Agent 15 WEST 28TH STREET, 4TH FLOOR, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2015-03-03 2023-06-08 Address 15 WEST 28TH STREET, 4TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2013-05-02 2015-03-03 Address 98 THOMPSON STREET, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
2011-05-12 2013-05-02 Address 34 WEST 28TH ST 6TH FLR, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2009-03-20 2011-05-12 Address 24 GRAMERCY PARK SOUTH #7S, NEW YORK, NY, 10003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230608000761 2023-03-17 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-03-17
150303007642 2015-03-03 BIENNIAL STATEMENT 2015-03-01
130913000989 2013-09-13 CERTIFICATE OF PUBLICATION 2013-09-13
130502006040 2013-05-02 BIENNIAL STATEMENT 2013-03-01
110512003029 2011-05-12 BIENNIAL STATEMENT 2011-03-01
090320000604 2009-03-20 ARTICLES OF ORGANIZATION 2009-03-20

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1591387 OL VIO INVOICED 2014-02-14 1250 OL - Other Violation
1591386 CL VIO INVOICED 2014-02-14 350 CL - Consumer Law Violation
1550182 CL VIO CREDITED 2014-01-02 175 CL - Consumer Law Violation
1550183 OL VIO CREDITED 2014-01-02 625 OL - Other Violation

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7781078407 2021-02-12 0202 PPS 508 Broadway Ph, New York, NY, 10012-4432
Loan Status Date 2022-09-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12537.5
Loan Approval Amount (current) 12537.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10012-4432
Project Congressional District NY-10
Number of Employees 2
NAICS code 448150
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12720.69
Forgiveness Paid Date 2022-08-04
8023587101 2020-04-15 0202 PPP 508 Broadway,Apt PH, New York, NY, 10012
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12437
Loan Approval Amount (current) 12437
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 New York, NEW YORK, NY, 10012-0001
Project Congressional District NY-10
Number of Employees 2
NAICS code 448110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12601.24
Forgiveness Paid Date 2021-08-18

Date of last update: 27 Mar 2025

Sources: New York Secretary of State