Search icon

ALIZ GROUP, LLC

Company Details

Name: ALIZ GROUP, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 22 Dec 2015 (9 years ago)
Entity Number: 4867718
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 336 EAST 59TH ST., NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
ALIZ GROUP, LLC DOS Process Agent 336 EAST 59TH ST., NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2015-12-22 2023-12-01 Address 336 EAST 59TH ST., NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231201036583 2023-12-01 BIENNIAL STATEMENT 2023-12-01
211202003084 2021-12-02 BIENNIAL STATEMENT 2021-12-02
191202062271 2019-12-02 BIENNIAL STATEMENT 2019-12-01
171207006531 2017-12-07 BIENNIAL STATEMENT 2017-12-01
160229000151 2016-02-29 CERTIFICATE OF PUBLICATION 2016-02-29
151222010014 2015-12-22 ARTICLES OF ORGANIZATION 2015-12-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2790569004 2021-05-18 0202 PPS 336 E 59th St, New York, NY, 10022-1507
Loan Status Date 2022-04-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 536994
Loan Approval Amount (current) 536994
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4924
Servicing Lender Name City National Bank
Servicing Lender Address 555 S Flower St, LOS ANGELES, CA, 90071-2300
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, 10022-1507
Project Congressional District NY-12
Number of Employees 27
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 4924
Originating Lender Name City National Bank
Originating Lender Address LOS ANGELES, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 541275.24
Forgiveness Paid Date 2022-03-09
5763377001 2020-04-06 0202 PPP 336 East 59TH ST, NEW YORK, NY, 10022-1507
Loan Status Date 2021-08-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 383500
Loan Approval Amount (current) 383500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4924
Servicing Lender Name City National Bank
Servicing Lender Address 555 S Flower St, LOS ANGELES, CA, 90071-2300
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, 10022-1507
Project Congressional District NY-12
Number of Employees 28
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 4924
Originating Lender Name City National Bank
Originating Lender Address LOS ANGELES, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 388354.16
Forgiveness Paid Date 2021-07-29

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P2617319 ALIZ GROUP LLC - VNUFZ73M4194 310 W 40TH ST, NEW YORK, NY, 10018-1404
Capabilities Statement Link -
Phone Number 646-833-1926
Fax Number -
E-mail Address Theresa.RayosdelSol@hhmhotels.com
WWW Page -
E-Commerce Website -
Contact Person THERESA RAYOS DEL SOL
County Code (3 digit) 061
Congressional District 12
Metropolitan Statistical Area 5600
CAGE Code 912C2
Year Established 2021
Accepts Government Credit Card Yes
Legal Structure LLC
Ownership and Self-Certifications -
Business Development Servicing Office NEW YORK DISTRICT OFFICE (SBA office code 0202)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 721110
NAICS Code's Description Hotels (except Casino Hotels) and Motels
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2409921 Americans with Disabilities Act - Other 2024-12-24 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2024-12-24
Termination Date 1900-01-01
Section 1331
Status Pending

Parties

Name HILBERT
Role Plaintiff
Name ALIZ GROUP, LLC
Role Defendant
1809824 Trademark 2018-10-24 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff 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 2018-10-24
Termination Date 2018-11-19
Section 1125
Status Terminated

Parties

Name ALIZ GROUP, LLC
Role Plaintiff
Name PINEAPPLE HOSPITALITY COMPANY
Role Defendant
1907168 Americans with Disabilities Act - Other 2019-07-31 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2019-07-31
Termination Date 2020-01-31
Date Issue Joined 2019-10-22
Section 1331
Status Terminated

Parties

Name EUGENE DUNCAN
Role Plaintiff
Name ALIZ GROUP, LLC
Role Defendant

Date of last update: 25 Mar 2025

Sources: New York Secretary of State