Search icon

A-LIST MARKETING, LLC

Company Details

Name: A-LIST MARKETING, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 23 Nov 2009 (15 years ago)
Date of dissolution: 12 Sep 2022
Entity Number: 3881715
ZIP code: 11968
County: Westchester
Place of Formation: New York
Address: 110 Montauk Highway, Southampton, NY, United States, 11968

DOS Process Agent

Name Role Address
A-LIST MARKETING, LLC DOS Process Agent 110 Montauk Highway, Southampton, NY, United States, 11968

History

Start date End date Type Value
2009-12-08 2022-11-09 Address 333 MAMARONECK AVENUE, #299, WHITE PLAINS, NY, 10605, USA (Type of address: Service of Process)
2009-11-23 2009-12-08 Address 333 MAMARONECK ROAD, #299, WHITE PLAINS, NY, 10605, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221109001528 2022-09-12 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-09-12
211217000985 2021-12-17 BIENNIAL STATEMENT 2021-12-17
131114006313 2013-11-14 BIENNIAL STATEMENT 2013-11-01
111118002114 2011-11-18 BIENNIAL STATEMENT 2011-11-01
100226000142 2010-02-26 CERTIFICATE OF PUBLICATION 2010-02-26
091208000516 2009-12-08 CERTIFICATE OF CHANGE 2009-12-08
091123000301 2009-11-23 ARTICLES OF ORGANIZATION 2009-11-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1316547701 2020-05-01 0202 PPP 601 W 26TH ST RM M-208, NEW YORK, NY, 10001
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8000
Loan Approval Amount (current) 8000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10001-0001
Project Congressional District NY-12
Number of Employees 2
NAICS code 541613
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8091.47
Forgiveness Paid Date 2021-06-28
6055028502 2021-03-02 0202 PPS 95 Horatio St Apt 508, New York, NY, 10014-1531
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10014-1531
Project Congressional District NY-10
Number of Employees 1
NAICS code 541613
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20950.52
Forgiveness Paid Date 2021-09-29

Date of last update: 27 Mar 2025

Sources: New York Secretary of State