Search icon

ALASTAIR MCKIMM INC.

Company Details

Name: ALASTAIR MCKIMM INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jun 2010 (15 years ago)
Entity Number: 3957498
ZIP code: 10020
County: New York
Place of Formation: New York
Address: 1 ROCKEFELLER PLAZA,, SUITE 1204, NEW YORK, NY, United States, 10020
Principal Address: 454 Broome Street Apt 2, NEW YORK, NY, United States, 10013

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
ERESIDENTAGENT, INC. Agent 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, 10020

DOS Process Agent

Name Role Address
C/O ERESIDENTAGENT, INC. DOS Process Agent 1 ROCKEFELLER PLAZA,, SUITE 1204, NEW YORK, NY, United States, 10020

Chief Executive Officer

Name Role Address
ALASTAIR MCKIMM Chief Executive Officer 12300 WILSHIRE BLVD #300, LOS ANGELES, CA, United States, 90025

History

Start date End date Type Value
2024-06-03 2024-06-03 Address 34 HOWARD STREET, 4TH FLOOR, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2024-06-03 2024-06-03 Address 135 WOOSTER 5TH FLOOR, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2024-01-16 2024-01-16 Address 34 HOWARD STREET, 4TH FLOOR, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2024-01-16 2024-06-03 Address 135 WOOSTER 5TH FLOOR, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2024-01-16 2024-06-03 Address 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, 10020, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240603005563 2024-06-03 BIENNIAL STATEMENT 2024-06-03
240116003542 2024-01-15 CERTIFICATE OF CHANGE BY ENTITY 2024-01-15
231020002985 2023-10-20 BIENNIAL STATEMENT 2022-06-01
160603006437 2016-06-03 BIENNIAL STATEMENT 2016-06-01
140711006765 2014-07-11 BIENNIAL STATEMENT 2014-06-01

USAspending Awards / Financial Assistance

Date:
2021-03-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
74197.00
Total Face Value Of Loan:
74197.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
71189.00
Total Face Value Of Loan:
71189.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
71189
Current Approval Amount:
71189
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
72723.95
Date Approved:
2021-03-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
74197
Current Approval Amount:
74197
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
74736.29

Date of last update: 27 Mar 2025

Sources: New York Secretary of State