Search icon

ALLEY NYC, LLC

Company Details

Name: ALLEY NYC, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 03 Feb 2015 (10 years ago)
Date of dissolution: 15 Jul 2024
Entity Number: 4703989
ZIP code: 10952
County: New York
Place of Formation: Delaware
Address: 25 ROBERT PITT DRIVE, SUITE 204, MONSEY, NY, United States, 10952

DOS Process Agent

Name Role Address
C/O VCORP AGENT SERVICES, INC. DOS Process Agent 25 ROBERT PITT DRIVE, SUITE 204, MONSEY, NY, United States, 10952

Agent

Name Role
Registered Agent Revoked Agent

History

Start date End date Type Value
2016-10-26 2024-07-16 Address 25 ROBERT PITT DRIVE, SUITE 204, MONSEY, NY, 10952, USA (Type of address: Registered Agent)
2016-10-26 2024-07-16 Address 25 ROBERT PITT DRIVE, SUITE 204, MONSEY, NY, 10952, USA (Type of address: Service of Process)
2015-02-03 2016-10-26 Address VANDEWATER CAPITAL, 600 MADISON AVE. 18TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Registered Agent)
2015-02-03 2016-10-26 Address 600 MADISON AVE. 18TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240716003800 2024-07-15 CERTIFICATE OF TERMINATION 2024-07-15
210203061837 2021-02-03 BIENNIAL STATEMENT 2021-02-01
190205060338 2019-02-05 BIENNIAL STATEMENT 2019-02-01
170201007257 2017-02-01 BIENNIAL STATEMENT 2017-02-01
161026000256 2016-10-26 CERTIFICATE OF CHANGE 2016-10-26
150424000005 2015-04-24 CERTIFICATE OF PUBLICATION 2015-04-24
150203000255 2015-02-03 APPLICATION OF AUTHORITY 2015-02-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2500738504 2021-02-20 0202 PPS 119 W 24th St Fl 4, New York, NY, 10011-1913
Loan Status Date 2022-08-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 443992
Loan Approval Amount (current) 443992
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, 10011-1913
Project Congressional District NY-12
Number of Employees 16
NAICS code 531120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 449829.75
Forgiveness Paid Date 2022-06-22
2464077709 2020-05-01 0202 PPP 119 W 24TH ST FL 4, NEW YORK, NY, 10011
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 357807
Loan Approval Amount (current) 357807
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, 10011-0001
Project Congressional District NY-12
Number of Employees 350
NAICS code 813920
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 361790.78
Forgiveness Paid Date 2021-06-15

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1903338 Americans with Disabilities Act - Other 2019-04-15 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2019-04-15
Termination Date 2020-01-15
Date Issue Joined 2019-07-15
Section 1331
Status Terminated

Parties

Name DUNCAN
Role Plaintiff
Name ALLEY NYC, LLC
Role Defendant

Date of last update: 25 Mar 2025

Sources: New York Secretary of State