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 |
Name | Role | Address |
---|---|---|
JORDANA KIER | Chief Executive Officer | 150 WEST 22ND STREET, 5TH FLOOR, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
ALYK, INC., JORDANA KIER / LOLA | DOS Process Agent | 150 WEST 22ND STREET, 5TH FLOOR, NEW YORK, NY, United States, 10011 |
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) |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2105688 | Other Fraud | 2021-06-30 | voluntarily | |||||||||||||||||||||||||||||||||||||||||||
|
Name | MANSON, |
Role | Plaintiff |
Name | ALYK, INC. |
Role | Defendant |
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