Search icon

ALEXANDER AND DIAGNE LLC

Company Details

Name: ALEXANDER AND DIAGNE LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 22 May 2012 (13 years ago)
Entity Number: 4248742
ZIP code: 11216
County: Kings
Place of Formation: New York
Address: 1451 BEDFORD AVE, BROOKLYN, NY, United States, 11216

DOS Process Agent

Name Role Address
NILEA ALEXANDER DOS Process Agent 1451 BEDFORD AVE, BROOKLYN, NY, United States, 11216

Licenses

Number Type Date Last renew date End date Address Description
0340-23-134838 Alcohol sale 2023-05-19 2023-05-19 2025-05-31 1451 BEDFORD AVE, BROOKLYN, New York, 11216 Restaurant

History

Start date End date Type Value
2012-05-22 2012-08-01 Address 591 EASTERN PARKWAY #2, BROOKLYN, NY, 11216, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
141014006466 2014-10-14 BIENNIAL STATEMENT 2014-05-01
121030001161 2012-10-30 CERTIFICATE OF PUBLICATION 2012-10-30
120801000929 2012-08-01 CERTIFICATE OF CHANGE 2012-08-01
120522000554 2012-05-22 ARTICLES OF ORGANIZATION 2012-05-22

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2021-12-06 No data 1451 BEDFORD AVE, Brooklyn, BROOKLYN, NY, 11216 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-02-24 No data 1451 BEDFORD AVE, Brooklyn, BROOKLYN, NY, 11216 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-07-14 No data 1451 BEDFORD AVE, Brooklyn, BROOKLYN, NY, 11216 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9189328301 2021-01-30 0202 PPS 1451 Bedford Ave, Brooklyn, NY, 11216-3801
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 253246
Loan Approval Amount (current) 253246
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11216-3801
Project Congressional District NY-09
Number of Employees 15
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 256389.63
Forgiveness Paid Date 2022-05-05
2002557706 2020-05-01 0202 PPP 1451 BEDFORD AVE, BROOKLYN, NY, 11216
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 166017
Loan Approval Amount (current) 166017
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11216-0001
Project Congressional District NY-08
Number of Employees 15
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 168001
Forgiveness Paid Date 2021-07-15

Date of last update: 26 Mar 2025

Sources: New York Secretary of State