Search icon

ALLY NYC CORP.

Company Details

Name: ALLY NYC CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jan 2017 (8 years ago)
Entity Number: 5071971
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 1407 BROADWAY, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ETF ADVISOR K MEP 2021 815069645 2022-07-16 ALLY NYC CORP 3
File View Page
Three-digit plan number (PN) 336
Effective date of plan 2020-01-01
Business code 448190
Sponsor’s telephone number 9172923681
Plan sponsor’s address 230 W 39TH STREET, UNIT 525, NEW YORK, NY, 10018

Plan administrator’s name and address

Administrator’s EIN 813799174
Plan administrator’s name FIDUCIARY WISE
Plan administrator’s address 2487 S. GILBERT ROAD, SUITE 106-454, GILBERT, AZ, 85295
Administrator’s telephone number 8884029473

Signature of

Role Plan administrator
Date 2022-07-16
Name of individual signing KRISTI DALLEY
ETF ADVISOR K MEP 2020 815069645 2021-07-30 ALLY NYC CORP 3
File View Page
Three-digit plan number (PN) 336
Effective date of plan 2020-01-01
Business code 448190
Sponsor’s telephone number 9172923681
Plan sponsor’s address 230 W 39TH STREET, UNIT 525, NEW YORK, NY, 10018

Plan administrator’s name and address

Administrator’s EIN 813799174
Plan administrator’s name FIDUCIARY WISE
Plan administrator’s address 2487 S. GILBERT ROAD, SUITE 106-454, GILBERT, AZ, 85295
Administrator’s telephone number 8884029473

Signature of

Role Plan administrator
Date 2021-07-30
Name of individual signing KRISTI DALLEY

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1407 BROADWAY, NEW YORK, NY, United States, 10018

Filings

Filing Number Date Filed Type Effective Date
170123000117 2017-01-23 CERTIFICATE OF INCORPORATION 2017-01-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2355777708 2020-05-01 0202 PPP 230 W 39TH ST RM 525, NEW YORK, NY, 10018
Loan Status Date 2021-03-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40000
Loan Approval Amount (current) 40000
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, 10018-0001
Project Congressional District NY-12
Number of Employees 3
NAICS code 315240
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 40273.31
Forgiveness Paid Date 2021-01-08
2934268600 2021-03-16 0235 PPS 10 Station Rd, Great Neck, NY, 11023-2414
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 57407
Loan Approval Amount (current) 57407
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 Great Neck, NASSAU, NY, 11023-2414
Project Congressional District NY-03
Number of Employees 3
NAICS code 448120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 57766.43
Forgiveness Paid Date 2021-11-03

Date of last update: 24 Mar 2025

Sources: New York Secretary of State