Search icon

ALYK, INC.

Company Details

Name: ALYK, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 15 Jul 2014 (11 years ago)
Entity Number: 4606681
ZIP code: 10011
County: New York
Place of Formation: Delaware
Address: 150 WEST 22ND STREET, 5TH FLOOR, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
JORDANA KIER Chief Executive Officer 150 WEST 22ND STREET, 5TH FLOOR, NEW YORK, NY, United States, 10011

DOS Process Agent

Name Role Address
ALYK, INC., JORDANA KIER / LOLA DOS Process Agent 150 WEST 22ND STREET, 5TH FLOOR, NEW YORK, NY, United States, 10011

History

Start date End date Type Value
2018-07-03 2020-07-08 Address 150 WEST 22ND STREET, 5TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2016-11-17 2018-07-03 Address 440 PARK AVENUE SOUTH, 14TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2016-11-17 2018-07-03 Address 440 PARK AVENUE SOUTH, 14TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
2016-11-17 2018-07-03 Address 440 PARK AVENUE SOUTH, 14TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2014-07-15 2016-11-17 Address C/O COLUMBIA STARTUP LAB, 175 VARICK STREET, NEW YORK, NY, 10014, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200708060257 2020-07-08 BIENNIAL STATEMENT 2020-07-01
180703007059 2018-07-03 BIENNIAL STATEMENT 2018-07-01
161117006165 2016-11-17 BIENNIAL STATEMENT 2016-07-01
140715000437 2014-07-15 APPLICATION OF AUTHORITY 2014-07-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3691247303 2020-04-29 0202 PPP 150 W 22nd Street, 5th Floor, New York, NY, 10011
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) 981000
Loan Approval Amount (current) 981000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 51009
Servicing Lender Name First-Citizens Bank & Trust Company
Servicing Lender Address 100 E. Tryon Rd DAC - 90, Raleigh, NC, 27603-3581
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, 10011-0001
Project Congressional District NY-12
Number of Employees 49
NAICS code 541511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 14569
Originating Lender Name Silicon Valley Bridge Bank NA
Originating Lender Address SANTA CLARA, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 989120.5
Forgiveness Paid Date 2021-03-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2105688 Other Fraud 2021-06-30 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 5000000
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2021-06-30
Termination Date 2022-02-23
Section 1332
Status Terminated

Parties

Name MANSON,
Role Plaintiff
Name ALYK, INC.
Role Defendant
2107080 Americans with Disabilities Act - Other 2021-08-22 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2021-08-22
Termination Date 2021-12-22
Section 1331
Status Terminated

Parties

Name GRACIANO
Role Plaintiff
Name ALYK, INC.
Role Defendant

Date of last update: 25 Mar 2025

Sources: New York Secretary of State