Search icon

ALLEYWATCH LLC

Company Details

Name: ALLEYWATCH LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 03 Oct 2012 (13 years ago)
Entity Number: 4304079
ZIP code: 11753
County: Nassau
Place of Formation: New York
Address: 33 MELLOW LANE, JERICHO, NY, United States, 11753

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 33 MELLOW LANE, JERICHO, NY, United States, 11753

Filings

Filing Number Date Filed Type Effective Date
201005062705 2020-10-05 BIENNIAL STATEMENT 2020-10-01
181004007413 2018-10-04 BIENNIAL STATEMENT 2018-10-01
161004007473 2016-10-04 BIENNIAL STATEMENT 2016-10-01
141128006168 2014-11-28 BIENNIAL STATEMENT 2014-10-01
121003001290 2012-10-03 ARTICLES OF ORGANIZATION 2012-10-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5005828503 2021-02-26 0202 PPS 433 Broadway Ste 634, New York, NY, 10013-2510
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10940
Loan Approval Amount (current) 10940
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529111
Servicing Lender Name FC Marketplace, LLC (dba Funding Circle)
Servicing Lender Address 85 2nd Street, Floor 4, San Francisco, CA, 94105
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, 10013-2510
Project Congressional District NY-10
Number of Employees 1
NAICS code 519190
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 529111
Originating Lender Name FC Marketplace, LLC (dba Funding Circle)
Originating Lender Address San Francisco, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 10981.94
Forgiveness Paid Date 2021-07-21
2512287708 2020-05-01 0202 PPP 433 Broadway Suite 634, NEW YORK, NY, 10013
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13442
Loan Approval Amount (current) 13442
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10013-0001
Project Congressional District NY-10
Number of Employees 1
NAICS code 519110
Borrower Race Asian
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 Male Owned
Veteran Non-Veteran
Forgiveness Amount 13568.61
Forgiveness Paid Date 2021-04-13

Date of last update: 26 Mar 2025

Sources: New York Secretary of State