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 |
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 | |||||||||||||||||||||||||||||
|
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 |
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 |
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 |
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 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
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) |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 07 Mar 2025
Sources: New York Secretary of State