Search icon

ALLOY DEVELOPMENT HOLDINGS LLC

Company Details

Name: ALLOY DEVELOPMENT HOLDINGS LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 01 Mar 2017 (8 years ago)
Entity Number: 5094254
ZIP code: 12207
County: Kings
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ALLOY DEVELOPMENT HOLDINGS, LLC 2018 273459997 2020-10-30 ALLOY DEVELOPMENT HOLDINGS, LLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541310
Sponsor’s telephone number 9732441380
Plan sponsor’s address 20 JAY STREET STE 1003, BROOKLYN, NY, 11201

Signature of

Role Plan administrator
Date 2020-10-30
Name of individual signing ELISE WAN
Role Employer/plan sponsor
Date 2020-10-30
Name of individual signing AJ PIRES
ALLOY DEVELOPMENT HOLDINGS, LLC 401(K) PLAN 2017 273459997 2018-07-25 ALLOY DEVELOPMENT HOLDINGS, LLC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541310
Sponsor’s telephone number 9732441380
Plan sponsor’s address 20 JAY STREET STE 1003, BROOKLYN, NY, 11201

Signature of

Role Plan administrator
Date 2018-07-25
Name of individual signing ELISE WAN
ALLOY DEVELOPMENT HOLDINGS, LLC 401(K) PLAN 2016 273459997 2017-07-24 ALLOY DEVELOPMENT HOLDINGS, LLC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541310
Sponsor’s telephone number 9732441380
Plan sponsor’s address 20 JAY STREET STE 1003, BROOKLYN, NY, 11201

Signature of

Role Plan administrator
Date 2017-07-24
Name of individual signing ELISE WAN
ALLOY DEVELOPMENT HOLDINGS, LLC 401(K) PLAN 2015 273459997 2016-09-01 ALLOY DEVELOPMENT HOLDINGS, LLC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541310
Sponsor’s telephone number 9732441380
Plan sponsor’s address 20 JAY STREET STE 1003, BROOKLYN, NY, 11201

Signature of

Role Plan administrator
Date 2016-09-01
Name of individual signing ERICKA DIMICHINO

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2023-03-17 2025-03-01 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2017-08-16 2023-03-17 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2017-03-01 2017-08-16 Address 20 JAY STREET, SUITE 1003, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250301010433 2025-03-01 BIENNIAL STATEMENT 2025-03-01
230317003215 2023-03-17 BIENNIAL STATEMENT 2023-03-01
210317060456 2021-03-17 BIENNIAL STATEMENT 2021-03-01
190528060188 2019-05-28 BIENNIAL STATEMENT 2019-03-01
170816000888 2017-08-16 CERTIFICATE OF CHANGE 2017-08-16
170731000341 2017-07-31 CERTIFICATE OF PUBLICATION 2017-07-31
170301000609 2017-03-01 APPLICATION OF AUTHORITY 2017-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5178917704 2020-05-01 0202 PPP 20 JAY ST STE 1003, BROOKLYN, NY, 11201-8346
Loan Status Date 2021-05-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 342000
Loan Approval Amount (current) 342000
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 New Business or 2 years or less
Project Address BROOKLYN, KINGS, NY, 11201-8346
Project Congressional District NY-10
Number of Employees 16
NAICS code 531210
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 345270.08
Forgiveness Paid Date 2021-04-23

Date of last update: 07 Mar 2025

Sources: New York Secretary of State