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

USAspending Awards / Financial Assistance

Date:
2020-05-11
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:
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
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
11889.81

Date of last update: 24 Mar 2025

Sources: New York Secretary of State