Search icon

ALANA TYLER SLUTSKY, INC.

Company Details

Name: ALANA TYLER SLUTSKY, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 18 Jan 2019 (6 years ago)
Entity Number: 5478742
ZIP code: 11238
County: Kings
Place of Formation: New Jersey
Address: 10 Plaza Street East, #5B, Brooklyn, NY, United States, 11238

Chief Executive Officer

Name Role Address
ALANA SLUTSKY Chief Executive Officer 10 PLAZA STREET EAST, #5B, BROOKLYN, NY, United States, 11238

DOS Process Agent

Name Role Address
ALANA TYLER SLUTSKY, INC. DOS Process Agent 10 Plaza Street East, #5B, Brooklyn, NY, United States, 11238

History

Start date End date Type Value
2025-03-20 2025-03-20 Address 10 PLAZA STREET EAST, #5B, BROOKLYN, NY, 11238, USA (Type of address: Chief Executive Officer)
2025-03-20 2025-03-20 Address 435 WEST 25 STREET SUITE 1BB, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2023-03-16 2025-03-20 Address 435 WEST 25 STREET SUITE 1BB, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2023-03-16 2023-03-16 Address 435 WEST 25 STREET SUITE 1BB, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2023-03-16 2025-03-20 Address 435 WEST 23RD STREET,, SUITE 1BB, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2021-01-21 2023-03-16 Address 435 WEST 25 STREET SUITE 1BB, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2019-01-18 2023-03-16 Address 435 WEST 23RD STREET,, SUITE 1BB, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250320004016 2025-03-20 BIENNIAL STATEMENT 2025-03-20
230316001813 2023-03-16 BIENNIAL STATEMENT 2023-01-01
210121060127 2021-01-21 BIENNIAL STATEMENT 2021-01-01
190118000682 2019-01-18 APPLICATION OF AUTHORITY 2019-01-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7146108404 2021-02-11 0202 PPP 180 Scholes St Apt 3L, Brooklyn, NY, 11206-2126
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) 12500
Loan Approval Amount (current) 12500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11206-2126
Project Congressional District NY-07
Number of Employees 1
NAICS code 541922
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12578.26
Forgiveness Paid Date 2021-10-04

Date of last update: 23 Mar 2025

Sources: New York Secretary of State