Search icon

ALAN J. BENNETT, PLLC

Company Details

Name: ALAN J. BENNETT, PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 21 Jan 2014 (11 years ago)
Entity Number: 4516613
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 369 LEXINGTON AVENUE,, SUITE 217, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 369 LEXINGTON AVENUE,, SUITE 217, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2024-01-02 2024-01-04 Address 369 LEXINGTON AVENUE,, SUITE 217, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2023-03-14 2024-01-02 Address 369 LEXINGTON AVENUE,, SUITE 217, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2020-11-18 2023-03-14 Address 369 LEXINGTON AVENUE,, SUITE 213, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2014-02-21 2020-11-18 Address 2357 CONEY ISLAND AVENUE, BROOKLYN, NY, 11223, USA (Type of address: Service of Process)
2014-01-21 2014-02-21 Address 2357 CONEY ISLAND AVENUE, BROOKLYN, NY, 11235, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240104001562 2024-01-03 CERTIFICATE OF CHANGE BY ENTITY 2024-01-03
240102005697 2024-01-02 BIENNIAL STATEMENT 2024-01-02
230314000065 2023-03-14 BIENNIAL STATEMENT 2022-01-01
201118002001 2020-11-18 BIENNIAL STATEMENT 2020-01-01
180628006179 2018-06-28 BIENNIAL STATEMENT 2018-01-01
140602000324 2014-06-02 CERTIFICATE OF PUBLICATION 2014-06-02
140221000030 2014-02-21 CERTIFICATE OF CORRECTION 2014-02-21
140121000843 2014-01-21 ARTICLES OF ORGANIZATION 2014-01-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8952887407 2020-05-19 0202 PPP 369 Lexington Avenue Suite 213, New York, NY, 10017
Loan Status Date 2021-04-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30906
Loan Approval Amount (current) 30906
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
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 3
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 31160.87
Forgiveness Paid Date 2021-03-18
8330308301 2021-01-29 0202 PPS 369 Lexington Ave Ste 213, New York, NY, 10017-6506
Loan Status Date 2022-01-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31042
Loan Approval Amount (current) 31042
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
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, 10017-6506
Project Congressional District NY-12
Number of Employees 2
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 31317.55
Forgiveness Paid Date 2021-12-23

Date of last update: 26 Mar 2025

Sources: New York Secretary of State