Search icon

ALISON NET, INC.

Company Details

Name: ALISON NET, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 May 2016 (9 years ago)
Entity Number: 4939544
ZIP code: 12210
County: New York
Place of Formation: New York
Address: ONE COMMERCE PLAZA, 99 WASHINGTON AVE., STE. 805-A, ALBANY, NY, United States, 12210
Principal Address: 606 W. 42ND ST., #412, NEW YORK, NY, United States, 10305

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
INCORP SERVICES, INC. Agent ONE COMMERCE PLAZA, 99 WASHINGTON AVE., STE. 805-A, ALBANY, NY, 12210

DOS Process Agent

Name Role Address
INCORP SERVICES, INC. DOS Process Agent ONE COMMERCE PLAZA, 99 WASHINGTON AVE., STE. 805-A, ALBANY, NY, United States, 12210

Chief Executive Officer

Name Role Address
KAMRAN ALISON Chief Executive Officer 40 HILLBROOK CT, STATEN ISLAND, NY, United States, 10305

History

Start date End date Type Value
2024-05-03 2024-05-03 Address 606 W. 42ND ST., #412, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2024-05-03 2024-05-03 Address 40 HILLBROOK CT, STATEN ISLAND, NY, 10305, USA (Type of address: Chief Executive Officer)
2021-05-24 2024-05-03 Address 606 W. 42ND ST., #412, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2019-01-02 2021-05-24 Address 309 AVENUE C, UNIT 5B, NEW YORK, NY, 10009, USA (Type of address: Chief Executive Officer)
2016-05-02 2024-05-03 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2016-05-02 2024-05-03 Address ONE COMMERCE PLAZA, 99 WASHINGTON AVE., STE. 805-A, ALBANY, NY, 12210, USA (Type of address: Registered Agent)
2016-05-02 2024-05-03 Address ONE COMMERCE PLAZA, 99 WASHINGTON AVE., STE. 805-A, ALBANY, NY, 12210, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240503003487 2024-05-03 BIENNIAL STATEMENT 2024-05-03
220620001303 2022-06-20 BIENNIAL STATEMENT 2022-05-01
210524060567 2021-05-24 BIENNIAL STATEMENT 2020-05-01
190102061243 2019-01-02 BIENNIAL STATEMENT 2018-05-01
160502010232 2016-05-02 CERTIFICATE OF INCORPORATION 2016-05-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3140907707 2020-05-01 0202 PPP 610 W 42ND ST APT N36H, NEW YORK, NY, 10036
Loan Status Date 2022-07-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11105
Loan Approval Amount (current) 11105
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, 10036-0001
Project Congressional District NY-12
Number of Employees 1
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 25 Mar 2025

Sources: New York Secretary of State