Search icon

ALLIED BOLT, INC.

Company Details

Name: ALLIED BOLT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Nov 1955 (70 years ago)
Date of dissolution: 30 Jul 2024
Entity Number: 105477
ZIP code: 10573
County: Queens
Place of Formation: New York
Address: 7 RYE RIDGE PLAZA, SUITE 186, Rye Brook, NY, United States, 10573

Shares Details

Shares issued 0

Share Par Value 20000

Type CAP

Chief Executive Officer

Name Role Address
GLEN MALIN Chief Executive Officer 7 RYE RIDGE PLAZA, SUITE 186, RYE BROOK, NY, United States, 10573

DOS Process Agent

Name Role Address
MITCHELL LUBOW DOS Process Agent 7 RYE RIDGE PLAZA, SUITE 186, Rye Brook, NY, United States, 10573

History

Start date End date Type Value
2023-11-13 2023-11-13 Address 3000 MARCUS AVENUE, SUITE 3E09, LAKE SUCCESS, NY, 11042, USA (Type of address: Chief Executive Officer)
2023-11-13 2023-11-13 Address 7 RYE RIDGE PLAZA, SUITE 186, RYE BROOK, NY, 10573, USA (Type of address: Chief Executive Officer)
2023-07-14 2023-11-13 Shares Share type: CAP, Number of shares: 0, Par value: 20000
2015-11-02 2023-11-13 Address 3000 MARCUS AVENUE, SUITE 3E09, LAKE SUCCESS, NY, 11042, USA (Type of address: Chief Executive Officer)
2015-11-02 2023-11-13 Address 3000 MARCUS AVENUE, SUITE 3E09, LAKE SUCCESS, NY, 11042, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240730018071 2024-07-30 CERTIFICATE OF MERGER 2024-07-30
231113003662 2023-11-13 BIENNIAL STATEMENT 2023-11-01
211124000835 2021-11-24 BIENNIAL STATEMENT 2021-11-24
191101061528 2019-11-01 BIENNIAL STATEMENT 2019-11-01
171114006278 2017-11-14 BIENNIAL STATEMENT 2017-11-01

Paycheck Protection Program

Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
221500
Current Approval Amount:
221500
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
222728.96
Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
222195
Current Approval Amount:
222195
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
223802.11

Court Cases

Court Case Summary

Filing Date:
2002-12-05
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Patent

Parties

Party Name:
ALLIED BOLT, INC.
Party Role:
Plaintiff
Party Name:
SENIOR INDUSTRIES, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
1998-03-30
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
BOARD OF TRUSTEES OF,
Party Role:
Plaintiff
Party Name:
ALLIED BOLT, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
1995-03-03
Nature Of Judgment:
monetary award and other
Jury Demand:
Missing

Parties

Party Name:
LOCAL 918, I.B.T.,,
Party Role:
Plaintiff
Party Name:
ALLIED BOLT, INC.
Party Role:
Defendant

Date of last update: 19 Mar 2025

Sources: New York Secretary of State