Search icon

ALIZ GROUP, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: ALIZ GROUP, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 22 Dec 2015 (10 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

U.S. Small Business Administration Profile

Phone Number:
Contact Person:
THERESA RAYOS DEL SOL
User ID:
P2617319

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

USAspending Awards / Financial Assistance

Date:
2021-05-18
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:
536994.00
Total Face Value Of Loan:
536994.00
Date:
2020-04-07
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:
383500.00
Total Face Value Of Loan:
383500.00

Paycheck Protection Program

Jobs Reported:
27
Initial Approval Amount:
$536,994
Date Approved:
2021-05-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$536,994
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$541,275.24
Servicing Lender:
City National Bank
Use of Proceeds:
Payroll: $536,991
Utilities: $1
Jobs Reported:
28
Initial Approval Amount:
$383,500
Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$383,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$388,354.16
Servicing Lender:
City National Bank
Use of Proceeds:
Payroll: $383,500

Court Cases

Court Case Summary

Filing Date:
2024-12-24
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
HILBERT
Party Role:
Plaintiff
Party Name:
ALIZ GROUP, LLC
Party Role:
Defendant
Party Name:
Party Role:
Plaintiff

Court Case Summary

Filing Date:
2019-07-31
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

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

Court Case Summary

Filing Date:
2018-10-24
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Trademark

Parties

Party Name:
ALIZ GROUP, LLC
Party Role:
Plaintiff
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State