Search icon

ALIGNMENT DEVELOPMENT SERVICES, LLC

Company Details

Name: ALIGNMENT DEVELOPMENT SERVICES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 15 Dec 2011 (13 years ago)
Entity Number: 4177334
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 324 EAST 41ST STREET, 401C, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
C/O IAN SCOTT GORDON DOS Process Agent 324 EAST 41ST STREET, 401C, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2011-12-15 2013-12-11 Address 315 EAST 80TH STREET, 3J, NEW YORK, NY, 10075, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
171211006108 2017-12-11 BIENNIAL STATEMENT 2017-12-01
151202006076 2015-12-02 BIENNIAL STATEMENT 2015-12-01
131211006677 2013-12-11 BIENNIAL STATEMENT 2013-12-01
111215000899 2011-12-15 ARTICLES OF ORGANIZATION 2011-12-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6688257701 2020-05-01 0202 PPP 324 East 41st Street 401C, New York, NY, 10017
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20800
Loan Approval Amount (current) 20800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
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, 10017-0001
Project Congressional District NY-12
Number of Employees 1
NAICS code 237210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21105.64
Forgiveness Paid Date 2021-10-26

Date of last update: 26 Mar 2025

Sources: New York Secretary of State