Search icon

ARTIST BRAND ALLIANCE LLC

Company Details

Name: ARTIST BRAND ALLIANCE LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 19 Mar 2010 (15 years ago)
Entity Number: 3926615
ZIP code: 10028
County: New York
Place of Formation: New York
Address: 11 EAST 86TH STREET, NEW YORK, NY, United States, 10028

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 11 EAST 86TH STREET, NEW YORK, NY, United States, 10028

History

Start date End date Type Value
2010-03-19 2024-05-08 Address 11 EAST 86TH STREET, NEW YORK, NY, 10028, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240508003437 2024-05-08 BIENNIAL STATEMENT 2024-05-08
140310006190 2014-03-10 BIENNIAL STATEMENT 2014-03-01
120413002450 2012-04-13 BIENNIAL STATEMENT 2012-03-01
100610000528 2010-06-10 CERTIFICATE OF PUBLICATION 2010-06-10
100319000596 2010-03-19 ARTICLES OF ORGANIZATION 2010-03-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2354667403 2020-05-05 0202 PPP FL 9 11 E 86TH ST, NEW YORK, NY, 10028
Loan Status Date 2021-02-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833.32
Loan Approval Amount (current) 20833.32
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 Unanswered
Project Address NEW YORK, NEW YORK, NY, 10028-0001
Project Congressional District NY-12
Number of Employees 1
NAICS code 711410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20983.43
Forgiveness Paid Date 2021-01-26

Date of last update: 27 Mar 2025

Sources: New York Secretary of State