Search icon

ALCYONE EVENTS, LLC

Headquarter

Company Details

Name: ALCYONE EVENTS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 07 Jul 2014 (11 years ago)
Entity Number: 4602816
ZIP code: 11232
County: Kings
Place of Formation: New York
Address: 159 20th Street, Ste #1B-14, BROOKLYN, NY, United States, 11232

Links between entities

Type Company Name Company Number State
Headquarter of ALCYONE EVENTS, LLC, ILLINOIS LLC_14871837 ILLINOIS

DOS Process Agent

Name Role Address
ALCYONE EVENTS, LLC DOS Process Agent 159 20th Street, Ste #1B-14, BROOKLYN, NY, United States, 11232

History

Start date End date Type Value
2023-12-01 2024-07-10 Address 9985 SHORE ROAD, BROOKLYN, NY, 11232, USA (Type of address: Service of Process)
2018-07-10 2023-12-01 Address 9985 SHORE ROAD, #14B, BROOKLYN, NY, 11209, USA (Type of address: Service of Process)
2018-01-17 2018-07-10 Address 9985 SHORE ROAD, #14B, BROOKLYN, NY, 11209, USA (Type of address: Service of Process)
2014-07-07 2018-01-17 Address 579 CARROLL STREET, STE. #2, BROOKLYN, NY, 11215, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240710000474 2024-07-10 BIENNIAL STATEMENT 2024-07-10
231201041568 2023-12-01 BIENNIAL STATEMENT 2022-07-01
200707060373 2020-07-07 BIENNIAL STATEMENT 2020-07-01
180710006052 2018-07-10 BIENNIAL STATEMENT 2018-07-01
180117006174 2018-01-17 BIENNIAL STATEMENT 2016-07-01
141001000830 2014-10-01 CERTIFICATE OF PUBLICATION 2014-10-01
140707010257 2014-07-07 ARTICLES OF ORGANIZATION 2014-07-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1604767201 2020-04-15 0202 PPP 159 20th Street, BROOKLYN, NY, 11232-1253
Loan Status Date 2021-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31256
Loan Approval Amount (current) 31256
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11232-1253
Project Congressional District NY-10
Number of Employees 3
NAICS code 561920
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 31519.94
Forgiveness Paid Date 2021-02-23
7862278301 2021-01-28 0202 PPS 9985 Shore Rd Apt 14B, Brooklyn, NY, 11209-8256
Loan Status Date 2022-02-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30500
Loan Approval Amount (current) 30500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529192
Servicing Lender Name Benworth Capital
Servicing Lender Address 7000 SW 97th Avenue Suite 201, Miami, FL, 33173
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11209-8256
Project Congressional District NY-11
Number of Employees 3
NAICS code 561920
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 30779.93
Forgiveness Paid Date 2022-01-12

Date of last update: 25 Mar 2025

Sources: New York Secretary of State