Search icon

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4690957405 2020-05-10 0202 PPP 305 E 11TH ST APT 2G, NEW YORK, NY, 10003-7406
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11807
Loan Approval Amount (current) 11807
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
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, 10003-7406
Project Congressional District NY-10
Number of Employees 1
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11889.81
Forgiveness Paid Date 2021-01-25

Date of last update: 24 Mar 2025

Sources: New York Secretary of State