Search icon

THE FASTWAY GROUP LLC

Company Details

Name: THE FASTWAY GROUP LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 25 Feb 2015 (10 years ago)
Entity Number: 4715742
ZIP code: 11210
County: Kings
Place of Formation: New York
Activity Description: Our company, Alluel is a logistics trucking company specializing in freight transport, commercial and residential moving, warehousing, installations and setup of any kind. Our work is on the ground and in the field, managing teams, clients and processes for seamless transport. We're also a reseller of various products..
Address: 3615 AVENUE I, BROOKLYN, NY, United States, 11210

Contact Details

Phone +1 646-326-9047

Website https://alluel.com/

Phone +1 646-733-4449

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FASTWAY GROUP 2023 473257725 2024-07-20 FASTWAY GROUP 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 493100
Sponsor’s telephone number 3474076953
Plan sponsor’s address 157 13TH ST, BROOKLYN, NY, 11215

Signature of

Role Plan administrator
Date 2024-07-20
Name of individual signing SHIRLEY HORNER

Agent

Name Role Address
SPIEGEL & UTRERA, P.A. P.C. Agent 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, 10038

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 3615 AVENUE I, BROOKLYN, NY, United States, 11210

Licenses

Number Type Date Description
BIC-502696 Trade waste removal 2019-11-26 BIC File Number of the Entity: BIC-502696

Filings

Filing Number Date Filed Type Effective Date
180905000392 2018-09-05 CERTIFICATE OF PUBLICATION 2018-09-05
180806000215 2018-08-06 CERTIFICATE OF CHANGE 2018-08-06
180717000943 2018-07-17 CERTIFICATE OF CHANGE 2018-07-17
180702000328 2018-07-02 CERTIFICATE OF CHANGE 2018-07-02
150225000034 2015-02-25 ARTICLES OF ORGANIZATION 2015-02-25

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-227588 Office of Administrative Trials and Hearings Issued Settled 2023-09-13 1000 2023-10-17 On or before June 30 of each year but not later than six (6) months following the end of the licensee's fiscal year, all licensees must file a report on a form or computer format prescribed by the Commission, provided, however, that a micro-hauler licensee may satisfy this requirement by submitting such licensee's tax returns prepared by a certified public accountant. If the Commission requires a revision of the report after review by an auditor on the Commission's staff, an amended report must be submitted to the Commission no later than the date specified by the Commission. The Commission may require that the annual report include the financial statement described in Subdivision (e) of this section and other information and documents concerning the licensee's operations, including but not limited to: financial information reported on a calendar year basis, the management letter issued by the licensee's auditor to the licensee, and information concerning: affiliations with other licensees; organization and control of the licensee, corporate control over the licensee; corporations controlled by the licensee; officers and directors of the licensee; allocation of recyclables and non-recyclables; security holders of and voting powers within the licensee; subcontracting, management, engineering, and contracts of the licensee.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8162487106 2020-04-15 0202 PPP 356 SUMPTER ST APT 3A, BROOKLYN, NY, 11233
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50000
Loan Approval Amount (current) 50000
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11233-0001
Project Congressional District NY-08
Number of Employees 4
NAICS code 488490
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 50455.97
Forgiveness Paid Date 2021-03-18
2374118504 2021-02-20 0202 PPS 356 Sumpter St Apt 3A, Brooklyn, NY, 11233-2532
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8352
Loan Approval Amount (current) 8352
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11233-2532
Project Congressional District NY-08
Number of Employees 10
NAICS code 488490
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 8412.25
Forgiveness Paid Date 2021-11-16

Date of last update: 21 Apr 2025

Sources: New York Secretary of State