Search icon

ALLEYES INC

Company claim

Is this your business?

Get access!

Company Details

Name: ALLEYES INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Feb 2015 (10 years ago)
Entity Number: 4710733
ZIP code: 11235
County: Kings
Place of Formation: New York
Address: 1244 AVE X #1A, BROOKLYN, NY, United States, 11235

Contact Details

Phone +1 646-828-7779

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ALLEYES INC DOS Process Agent 1244 AVE X #1A, BROOKLYN, NY, United States, 11235

Chief Executive Officer

Name Role Address
GARY EPPEL Chief Executive Officer 1244 AVE X #1A, BROOKLYN, NY, United States, 11235

National Provider Identifier

NPI Number:
1841682341
Certification Date:
2022-04-29

Authorized Person:

Name:
DR. GARY EPPEL
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
152W00000X - Optometrist
Is Primary:
Yes

Contacts:

History

Start date End date Type Value
2025-02-01 2025-02-01 Address 1244 AVE X #1A, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
2023-03-02 2023-03-02 Address 1244 AVE X #1A, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
2023-03-02 2025-02-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-02 2025-02-01 Address 1244 AVE X #1A, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
2023-03-02 2025-02-01 Address 1244 AVE X #1A, BROOKLYN, NY, 11235, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250201040967 2025-02-01 BIENNIAL STATEMENT 2025-02-01
230302001019 2023-03-02 BIENNIAL STATEMENT 2023-02-01
220209000923 2022-02-09 BIENNIAL STATEMENT 2022-02-09
150217010002 2015-02-17 CERTIFICATE OF INCORPORATION 2015-02-17

USAspending Awards / Financial Assistance

Date:
2021-01-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
22395.00
Total Face Value Of Loan:
22395.00
Date:
2020-07-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
-2500.00
Total Face Value Of Loan:
0.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
16602.00
Total Face Value Of Loan:
16602.00

Paycheck Protection Program

Date Approved:
2021-01-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
22395
Current Approval Amount:
22395
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
22534.97
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
16602
Current Approval Amount:
16602
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
16774.94

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State