Name: | ALLEN STREET HOSPITALITY LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 29 Mar 2017 (8 years ago) |
Entity Number: | 5110861 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | 489 FIFTH AVENUE, 7TH FLOOR, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
C/O KALIMIAN EQUITIES LLC | DOS Process Agent | 489 FIFTH AVENUE, 7TH FLOOR, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2023-03-13 | 2025-04-04 | Address | 489 FIFTH AVENUE, 7TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2017-05-10 | 2023-03-13 | Address | 489 FIFTH AVENUE, 7TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2017-03-29 | 2017-05-10 | Address | 527 MADISON AVENUE, FLOOR 20, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250404001380 | 2025-04-04 | BIENNIAL STATEMENT | 2025-04-04 |
230313000826 | 2023-03-13 | BIENNIAL STATEMENT | 2023-03-01 |
230201003448 | 2023-02-01 | BIENNIAL STATEMENT | 2021-03-01 |
210225060289 | 2021-02-25 | BIENNIAL STATEMENT | 2019-03-01 |
170707000319 | 2017-07-07 | CERTIFICATE OF PUBLICATION | 2017-07-07 |
170510000405 | 2017-05-10 | CERTIFICATE OF CHANGE | 2017-05-10 |
170329010181 | 2017-03-29 | ARTICLES OF ORGANIZATION | 2017-03-29 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1952537100 | 2020-04-10 | 0202 | PPP | 489 5th Avenue 7th Floor, New York, NY, 10017-6109 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 24 Mar 2025
Sources: New York Secretary of State