-
Home Page
›
-
Counties
›
-
Albany
›
-
10003
›
-
ALTERNATE ENDING LLC
Company Details
Name: |
ALTERNATE ENDING LLC |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC LIMITED LIABILITY COMPANY |
Status: |
Active
|
Date of registration: |
29 Jul 2016 (9 years ago)
|
Entity Number: |
4985287 |
ZIP code: |
10003
|
County: |
Albany |
Place of Formation: |
New York |
Address: |
305 EAST 11TH STREET SUITE 2G, NEW YORK, NY, United States, 10003 |
DOS Process Agent
Name |
Role |
Address |
EMIL HOROWITZ
|
DOS Process Agent
|
305 EAST 11TH STREET SUITE 2G, NEW YORK, NY, United States, 10003
|
History
Start date |
End date |
Type |
Value |
2016-07-29
|
2024-07-01
|
Address
|
305 EAST 11TH STREET SUITE 2G, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
240701034381
|
2024-07-01
|
BIENNIAL STATEMENT
|
2024-07-01
|
220209003426
|
2022-02-09
|
BIENNIAL STATEMENT
|
2022-02-09
|
160729000451
|
2016-07-29
|
ARTICLES OF ORGANIZATION
|
2016-07-29
|
USAspending Awards / Financial Assistance
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Face Value Of Loan:
11807.00
Total Face Value Of Loan:
11807.00
Paycheck Protection Program
Date Approved:
2020-05-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
11807
Current Approval Amount:
11807
Ethnicity:
Unknown/NotStated
Forgiveness Amount:
11889.81
Date of last update: 24 Mar 2025
Sources:
New York Secretary of State