Search icon

ALEXANDRA FERGUSON LLC

Company Details

Name: ALEXANDRA FERGUSON LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 31 Jan 2011 (14 years ago)
Entity Number: 4048863
ZIP code: 11232
County: Westchester
Place of Formation: New York
Address: 34 35TH ST, UNIT 6, BROOKLYN, NY, United States, 11232

DOS Process Agent

Name Role Address
ALEXANDRA FERGUSON LLC DOS Process Agent 34 35TH ST, UNIT 6, BROOKLYN, NY, United States, 11232

History

Start date End date Type Value
2011-01-31 2015-01-14 Address 25 LEROY PLACE #207, NEW ROCHELLE, NY, 10805, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170113006343 2017-01-13 BIENNIAL STATEMENT 2017-01-01
150114006986 2015-01-14 BIENNIAL STATEMENT 2015-01-01
130312006533 2013-03-12 BIENNIAL STATEMENT 2013-01-01
110420000488 2011-04-20 CERTIFICATE OF PUBLICATION 2011-04-20
110131000300 2011-01-31 ARTICLES OF ORGANIZATION 2011-01-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8424507710 2020-05-01 0202 PPP 180 Davenport Ave, New Rochelle, NY, 10805
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14575
Loan Approval Amount (current) 14575
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 Rochelle, WESTCHESTER, NY, 10805-1000
Project Congressional District NY-16
Number of Employees 2
NAICS code 314120
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 14782.64
Forgiveness Paid Date 2021-10-14
5907118610 2021-03-20 0202 PPS 180 Davenport Ave, New Rochelle, NY, 10805-2105
Loan Status Date 2022-07-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19633
Loan Approval Amount (current) 19633
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 Rochelle, WESTCHESTER, NY, 10805-2105
Project Congressional District NY-16
Number of Employees 2
NAICS code 314120
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 19874.51
Forgiveness Paid Date 2022-06-21
7517288608 2021-03-23 0202 PPP 455 Suydam St, Brooklyn, NY, 11237-3410
Loan Status Date 2022-02-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7516.46
Loan Approval Amount (current) 7516.46
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110352
Servicing Lender Name First Bank of the Lake
Servicing Lender Address 4558 Osage Beach Pkwy, Ste 100, OSAGE BEACH, MO, 65065-2372
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11237-3410
Project Congressional District NY-07
Number of Employees 1
NAICS code 711510
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Self-Employed Individuals
Originating Lender ID 110352
Originating Lender Name First Bank of the Lake
Originating Lender Address OSAGE BEACH, MO
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 7572.21
Forgiveness Paid Date 2022-01-06

Date of last update: 27 Mar 2025

Sources: New York Secretary of State