Search icon

ALISON LOU LLC

Company Details

Name: ALISON LOU LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 26 Apr 2011 (14 years ago)
Entity Number: 4085915
ZIP code: 10065
County: New York
Place of Formation: New York
Address: 22 EAST 65TH STREET, 5TH FLOOR, NEW YORK, NY, United States, 10065

DOS Process Agent

Name Role Address
ALISON CHEMLA DOS Process Agent 22 EAST 65TH STREET, 5TH FLOOR, NEW YORK, NY, United States, 10065

History

Start date End date Type Value
2011-04-26 2021-03-05 Address 1270 AVENUE OF THE AMERICAS, NEW YORK, NY, 10020, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210405060458 2021-04-05 BIENNIAL STATEMENT 2021-04-01
210305060073 2021-03-05 BIENNIAL STATEMENT 2019-04-01
130529002164 2013-05-29 BIENNIAL STATEMENT 2013-04-01
110707000095 2011-07-07 CERTIFICATE OF PUBLICATION 2011-07-07
110426000116 2011-04-26 ARTICLES OF ORGANIZATION 2011-04-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5280318410 2021-02-08 0202 PPS 22 E 65th St Fl 5, New York, NY, 10065-7033
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 71494
Loan Approval Amount (current) 71494
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
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, 10065-7033
Project Congressional District NY-12
Number of Employees 4
NAICS code 448310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 71885.75
Forgiveness Paid Date 2021-09-08
7895787301 2020-04-30 0202 PPP 22 east 65th street 5th floor, new york, NY, 10065
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 71494
Loan Approval Amount (current) 71494
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
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, 10065-0001
Project Congressional District NY-12
Number of Employees 4
NAICS code 448310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 72500.79
Forgiveness Paid Date 2021-10-06

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2002628 Copyright 2020-03-27 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
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 2020-03-27
Termination Date 2021-03-22
Date Issue Joined 2020-06-08
Pretrial Conference Date 2020-06-30
Section 0101
Status Terminated

Parties

Name KRIEGER
Role Plaintiff
Name ALISON LOU LLC
Role Defendant
1906634 Copyright 2019-07-16 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
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 2019-07-16
Termination Date 2020-02-24
Date Issue Joined 2019-10-08
Pretrial Conference Date 2019-11-05
Section 0101
Status Terminated

Parties

Name VILA
Role Plaintiff
Name ALISON LOU LLC
Role Defendant
2301268 Copyright 2023-02-15 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
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 2023-02-15
Termination Date 2023-12-04
Date Issue Joined 2023-10-16
Pretrial Conference Date 2023-04-13
Section 0101
Status Terminated

Parties

Name ALISON LOU LLC
Role Plaintiff
Name SHEIN DISTRIBUTION CORP,
Role Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State