Search icon

ALIQUE LLC

Company Details

Name: ALIQUE LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 01 Dec 2014 (10 years ago)
Entity Number: 4673324
ZIP code: 11201
County: Kings
Place of Formation: New York
Address: 39 Duffield St., APT 2, BROOKLYN, NY, United States, 11201

DOS Process Agent

Name Role Address
ALIQUE LLC DOS Process Agent 39 Duffield St., APT 2, BROOKLYN, NY, United States, 11201

History

Start date End date Type Value
2017-01-12 2024-01-21 Address 332 BEDFORD AVE, APT 4, BROOKLYN, NY, 11249, USA (Type of address: Service of Process)
2014-12-01 2017-01-12 Address 150 SOUTH 1ST STREET SUITE 4C, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240121000181 2024-01-21 BIENNIAL STATEMENT 2024-01-21
170112006464 2017-01-12 BIENNIAL STATEMENT 2016-12-01
141201010202 2014-12-01 ARTICLES OF ORGANIZATION 2014-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5500078010 2020-06-28 0202 PPP 141 broadway apt 4, brooklyn, NY, 11211-6129
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address brooklyn, KINGS, NY, 11211-6129
Project Congressional District NY-07
Number of Employees 1
NAICS code 541922
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Independent Contractors
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 21065.87
Forgiveness Paid Date 2021-08-16

Date of last update: 25 Mar 2025

Sources: New York Secretary of State