Search icon

ALVIN K. WRAY, LLC

Company Details

Name: ALVIN K. WRAY, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 28 Sep 2010 (15 years ago)
Date of dissolution: 22 Dec 2023
Entity Number: 4000788
ZIP code: 11205
County: Kings
Place of Formation: New York
Address: 503 Myrtle Ave, Brooklyn, NY, United States, 11205

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ALVIN K WRAY LLC 2022 273580615 2023-08-03 ALVIN K WRAY LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 722511
Sponsor’s telephone number 3473856223
Plan sponsor’s address 80 DEKALB AVE APT 23G, BROOKLYN, NY, 11201

Signature of

Role Plan administrator
Date 2023-08-03
Name of individual signing ALVIN WRAY
ALVIN K WRAY LLC 2022 273580615 2023-11-28 ALVIN K WRAY LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 722511
Sponsor’s telephone number 3473856223
Plan sponsor’s address 503 MYRTLE AVE, BROOKLYN, NY, 11205

Signature of

Role Plan administrator
Date 2023-11-28
Name of individual signing SHIRLEY HORNER

DOS Process Agent

Name Role Address
ALVIN K. WRAY, LLC DOS Process Agent 503 Myrtle Ave, Brooklyn, NY, United States, 11205

Agent

Name Role Address
UNITED STATES CORPORATION AGENTS INC Agent 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, 11228

History

Start date End date Type Value
2010-09-28 2024-01-03 Address 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2010-09-28 2024-01-03 Address 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240103004010 2023-12-22 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-12-22
220930019146 2022-09-30 BIENNIAL STATEMENT 2022-09-01
200910060361 2020-09-10 BIENNIAL STATEMENT 2020-09-01
140502006321 2014-05-02 BIENNIAL STATEMENT 2012-09-01
100928000612 2010-09-28 ARTICLES OF ORGANIZATION 2010-09-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4898927308 2020-04-30 0202 PPP 503 Myrtle Ave, Brooklyn, NY, 11205
Loan Status Date 2021-08-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42770
Loan Approval Amount (current) 42770
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11205-0001
Project Congressional District NY-07
Number of Employees 10
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 43280.86
Forgiveness Paid Date 2021-07-09

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2002325 Fair Labor Standards Act 2020-05-23 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 1000000
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2020-05-23
Termination Date 2022-07-26
Date Issue Joined 2020-11-09
Section 0201
Sub Section FL
Status Terminated

Parties

Name GALLOWAY
Role Plaintiff
Name ALVIN K. WRAY, LLC
Role Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State