Search icon

ALTERATION GROUP OF NY, LLC

Company Details

Name: ALTERATION GROUP OF NY, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 10 Sep 2014 (11 years ago)
Entity Number: 4633822
ZIP code: 10010
County: New York
Place of Formation: New York
Address: 41 MADISON AVENUE, FL. 31, NEW YORK, NY, United States, 10010

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 41 MADISON AVENUE, FL. 31, NEW YORK, NY, United States, 10010

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2014-09-10 2016-06-24 Address 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2014-09-10 2016-06-24 Address 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210930000757 2021-09-30 BIENNIAL STATEMENT 2021-09-30
200608061177 2020-06-08 BIENNIAL STATEMENT 2018-09-01
170202000829 2017-02-02 CERTIFICATE OF PUBLICATION 2017-02-02
160624000729 2016-06-24 CERTIFICATE OF CHANGE 2016-06-24
140910010028 2014-09-10 ARTICLES OF ORGANIZATION 2014-09-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3806457700 2020-05-01 0202 PPP 41 madison avenue 31st floor, NEW YORK, NY, 10010
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 482065
Loan Approval Amount (current) 523731
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10010-0001
Project Congressional District NY-12
Number of Employees 38
NAICS code 811490
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 529405.33
Forgiveness Paid Date 2021-06-04
3949878505 2021-02-24 0202 PPS 41 Madison Ave Fl 31, New York, NY, 10010-2345
Loan Status Date 2021-03-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 521637
Loan Approval Amount (current) 521637
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10010-2345
Project Congressional District NY-12
Number of Employees 24
NAICS code 811490
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 527856.65
Forgiveness Paid Date 2022-05-10

Date of last update: 25 Mar 2025

Sources: New York Secretary of State