Search icon

ALLIANT CAPITAL MANAGEMENT LLC

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: ALLIANT CAPITAL MANAGEMENT LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 27 Jun 2013 (12 years ago)
Entity Number: 4424102
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Contact Details

Phone +1 716-253-6061

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Links between entities

Type:
Headquarter of
Company Number:
1028701
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
10017409
State:
Alaska
Type:
Headquarter of
Company Number:
M13000005734
State:
FLORIDA
Type:
Headquarter of
Company Number:
000-289-923
State:
Alabama
Type:
Headquarter of
Company Number:
bd1dab31-6e62-e311-8e3a-001ec94ffe7f
State:
MINNESOTA
Type:
Headquarter of
Company Number:
0871865
State:
KENTUCKY
Type:
Headquarter of
Company Number:
1013085
State:
KENTUCKY
Type:
Headquarter of
Company Number:
20131702501
State:
COLORADO
Type:
Headquarter of
Company Number:
000846737
State:
RHODE ISLAND
Type:
Headquarter of
Company Number:
1126244
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
403167
State:
IDAHO
Type:
Headquarter of
Company Number:
594427
State:
IDAHO
Type:
Headquarter of
Company Number:
LLC_04431685
State:
ILLINOIS

Form 5500 Series

Employer Identification Number (EIN):
383909566
Plan Year:
2023
Number Of Participants:
33
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
30
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
38
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
47
Sponsors Telephone Number:

Licenses

Number Status Type Date End date
2001050-DCA Active Business 2013-11-25 2025-01-31

History

Start date End date Type Value
2019-08-20 2023-06-15 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-08-20 2023-06-15 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2014-10-10 2019-08-20 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2014-10-10 2019-08-20 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2013-06-27 2014-10-10 Address PELTAN LAW, PLLC, 128 CHURCH STREET, EAST AURORA, NY, 14052, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230615002545 2023-06-15 BIENNIAL STATEMENT 2023-06-01
210630001997 2021-06-30 BIENNIAL STATEMENT 2021-06-30
190820000756 2019-08-20 CERTIFICATE OF CHANGE 2019-08-20
190603063330 2019-06-03 BIENNIAL STATEMENT 2019-06-01
170913006309 2017-09-13 BIENNIAL STATEMENT 2017-06-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3590763 RENEWAL INVOICED 2023-01-30 150 Debt Collection Agency Renewal Fee
3294951 RENEWAL INVOICED 2021-02-11 150 Debt Collection Agency Renewal Fee
3289093 LICENSE REPL INVOICED 2021-01-28 15 License Replacement Fee
2933474 RENEWAL INVOICED 2018-11-23 150 Debt Collection Agency Renewal Fee
2539607 RENEWAL INVOICED 2017-01-25 150 Debt Collection Agency Renewal Fee
1954232 RENEWAL INVOICED 2015-01-29 150 Debt Collection Agency Renewal Fee
1516850 LICENSE INVOICED 2013-11-25 113 Debt Collection License Fee

USAspending Awards / Financial Assistance

Date:
2021-02-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
486173.12
Total Face Value Of Loan:
486173.12
Date:
2020-06-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
377905.89
Total Face Value Of Loan:
377905.89

CFPB Complaint

Date:
2025-03-13
Issue:
Threatened to contact someone or share information improperly
Product:
Debt collection
Company Response:
Closed with explanation
Date:
2025-01-11
Issue:
Attempts to collect debt not owed
Product:
Debt collection
Company Response:
Closed with explanation
Date:
2025-01-05
Issue:
Attempts to collect debt not owed
Product:
Debt collection
Company Response:
Closed with explanation
Date:
2024-02-16
Issue:
Communication tactics
Product:
Debt collection
Company Response:
Closed with explanation
Consumer Consent Provided:
Consent provided
Date:
2023-11-02
Issue:
Communication tactics
Product:
Debt collection
Company Response:
Closed with explanation
Consumer Consent Provided:
Consent provided

Paycheck Protection Program

Date Approved:
2021-02-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
486173.12
Current Approval Amount:
486173.12
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
487685.66
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
377905.89
Current Approval Amount:
377905.89
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
380477.75

Court Cases

Court Case Summary

Filing Date:
2021-02-24
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Consumer Credit

Parties

Party Name:
BLONDER
Party Role:
Plaintiff
Party Name:
ALLIANT CAPITAL MANAGEMENT LLC
Party Role:
Defendant

Court Case Summary

Filing Date:
2018-11-18
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Consumer Credit

Parties

Party Name:
WILHELM
Party Role:
Plaintiff
Party Name:
ALLIANT CAPITAL MANAGEMENT LLC
Party Role:
Defendant

Court Case Summary

Filing Date:
2016-09-26
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Consumer Credit

Parties

Party Name:
EINHORN
Party Role:
Plaintiff
Party Name:
ALLIANT CAPITAL MANAGEMENT LLC
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State