Search icon

ALPHA SQUARE GROUP S LLC

Company Details

Name: ALPHA SQUARE GROUP S LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 25 Jul 2017 (8 years ago)
Entity Number: 5175518
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Central Index Key

CIK number Mailing Address Business Address Phone
0001926959 10 E 40TH STREET, FL35, NEW YORK, NY, 10016 10 E 40TH STREET, FL35, NEW YORK, NY, 10016 6464992756

Filings since 2024-11-14

Form type 13F-HR
File number 028-22487
Filing date 2024-11-14
Reporting date 2024-09-30
File View File

Filings since 2024-08-23

Form type N-PX
File number 028-22487
Filing date 2024-08-23
Reporting date 2024-06-30
File View File

Filings since 2024-08-15

Form type 13F-HR
File number 028-22487
Filing date 2024-08-15
Reporting date 2024-06-30
File View File

Filings since 2024-05-15

Form type 13F-HR
File number 028-22487
Filing date 2024-05-15
Reporting date 2024-03-31
File View File

Filings since 2024-02-14

Form type 13F-HR
File number 028-22487
Filing date 2024-02-14
Reporting date 2023-12-31
File View File

Filings since 2023-11-15

Form type 13F-HR
File number 028-22487
Filing date 2023-11-15
Reporting date 2023-09-30
File View File

Filings since 2023-08-16

Form type 13F-HR
File number 028-22487
Filing date 2023-08-16
Reporting date 2023-06-30
File View File

Filings since 2023-05-15

Form type 13F-HR
File number 028-22487
Filing date 2023-05-15
Reporting date 2023-03-31
File View File

Filings since 2023-02-14

Form type 13F-HR
File number 028-22487
Filing date 2023-02-14
Reporting date 2022-12-31
File View File

Filings since 2022-11-15

Form type 13F-HR
File number 028-22487
Filing date 2022-11-15
Reporting date 2022-09-30
File View File

Filings since 2022-08-15

Form type 13F-HR
File number 028-22487
Filing date 2022-08-15
Reporting date 2022-06-30
File View File

Filings since 2022-05-16

Form type 13F-HR
File number 028-22487
Filing date 2022-05-16
Reporting date 2022-03-31
File View File

Filings since 2022-05-13

Form type 13F-HR
File number 028-22487
Filing date 2022-05-13
Reporting date 2021-12-31
File View File

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2021-02-02 2023-07-05 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2021-02-02 2023-07-05 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-07-30 2021-02-02 Address 350 5TH AVE STE 3910, NEW YORK, NY, 10118, USA (Type of address: Service of Process)
2017-08-02 2021-02-02 Address ALPHA SQUARE FUND I LLC, 85 BROAD ST, FLOOR 28, NEW YORK, NY, 10004, USA (Type of address: Registered Agent)
2017-08-02 2019-07-30 Address 85 BROAD ST, FLOOR 28, NEW YORK, NY, 10004, USA (Type of address: Service of Process)
2017-07-25 2017-08-02 Address 85 BROAD ST., FLOOR 18, NEW YORK, NY, 10004, USA (Type of address: Service of Process)
2017-07-25 2017-08-02 Address ALPHA GROUP SQUARE S LLC, 85 BROAD ST., FLOOR 18, NEW YORK, NY, 10004, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
230705000911 2023-07-05 BIENNIAL STATEMENT 2023-07-01
210726002044 2021-07-26 BIENNIAL STATEMENT 2021-07-26
210202000061 2021-02-02 CERTIFICATE OF CHANGE 2021-02-02
190730060342 2019-07-30 BIENNIAL STATEMENT 2019-07-01
171109000250 2017-11-09 CERTIFICATE OF PUBLICATION 2017-11-09
170802000990 2017-08-02 CERTIFICATE OF CORRECTION 2017-08-02
170725000441 2017-07-25 APPLICATION OF AUTHORITY 2017-07-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2576007105 2020-04-10 0202 PPP 350 5TH AVE Suite 3910, NEW YORK, NY, 10118-0001
Loan Status Date 2020-12-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 269700
Loan Approval Amount (current) 269700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 119918
Servicing Lender Name East West Bank
Servicing Lender Address 135 N Los Robles Ave, 7th Fl, PASADENA, CA, 91101-4525
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, 10118-0001
Project Congressional District NY-12
Number of Employees 16
NAICS code 523920
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 119918
Originating Lender Name East West Bank
Originating Lender Address PASADENA, CA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 271333.18
Forgiveness Paid Date 2020-11-17
5487098707 2021-04-02 0202 PPS 350 5th Ave # 5, New York, NY, 10118-0110
Loan Status Date 2021-10-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 273362.5
Loan Approval Amount (current) 273362.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
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, 10118-0110
Project Congressional District NY-12
Number of Employees 16
NAICS code 523920
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 274585.04
Forgiveness Paid Date 2021-09-28

Date of last update: 24 Mar 2025

Sources: New York Secretary of State