Search icon

ALISHAEV BROTHERS AY INC.

Company Details

Name: ALISHAEV BROTHERS AY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Dec 2018 (6 years ago)
Entity Number: 5461523
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 20 WEST 47TH ST, SUITE 203, NEW YORK, NY, United States, 10036
Principal Address: 20 WEST 47TH STREET, SUITE 203, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
YURI ALISHAEV Chief Executive Officer 20 WEST 47TH STREET, SUITE 203, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
YURI ALISHAEV DOS Process Agent 20 WEST 47TH ST, SUITE 203, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2024-12-02 2024-12-02 Address 20 WEST 47TH STREET, SUITE 203, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2024-12-02 2025-02-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-25 2024-12-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-11 2024-09-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-11-19 2024-01-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-12-10 2024-12-02 Address 20 WEST 47TH STREET, SUITE 203, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2020-12-10 2024-12-02 Address 20 WEST 47TH ST, SUITE 203, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2018-12-19 2021-11-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-12-19 2020-12-10 Address 20 WEST 47TH ST, SUITE 203, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241202004831 2024-12-02 BIENNIAL STATEMENT 2024-12-02
221213001484 2022-12-13 BIENNIAL STATEMENT 2022-12-01
201210060544 2020-12-10 BIENNIAL STATEMENT 2020-12-01
181219010265 2018-12-19 CERTIFICATE OF INCORPORATION 2018-12-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7864228301 2021-01-28 0202 PPS 20 W 47th St, New York, NY, 10036-3303
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 63877.6
Loan Approval Amount (current) 63877.6
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
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, 10036-3303
Project Congressional District NY-12
Number of Employees 7
NAICS code 423940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 64344.87
Forgiveness Paid Date 2021-10-27
8839607206 2020-04-28 0202 PPP 20 W 47TH STREET, SUITE 203, NEW YORK, NY, 10036
Loan Status Date 2021-04-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 68544
Loan Approval Amount (current) 68544
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address NEW YORK, NEW YORK, NY, 10036-0001
Project Congressional District NY-12
Number of Employees 7
NAICS code 423940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 69126.15
Forgiveness Paid Date 2021-03-15

Date of last update: 23 Mar 2025

Sources: New York Secretary of State