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 (69 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 7 RYE RIDGE PLAZA, SUITE 186, RYE BROOK, NY, 10573, USA (Type of address: Chief Executive Officer)
2023-11-13 2023-11-13 Address 3000 MARCUS AVENUE, SUITE 3E09, LAKE SUCCESS, NY, 11042, 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: Service of Process)
2015-11-02 2023-11-13 Address 3000 MARCUS AVENUE, SUITE 3E09, LAKE SUCCESS, NY, 11042, USA (Type of address: Chief Executive Officer)
2011-03-23 2015-11-02 Address PO BOX 7335, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
2011-03-23 2015-11-02 Address PO BOX 7335, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer)
2011-03-23 2015-11-02 Address 1000 AXINN AVE, GARDEN CITY, NY, 11530, USA (Type of address: Principal Executive Office)
2007-10-09 2011-03-23 Address 94-31 204TH ST, HOLLIS, NY, 11423, USA (Type of address: Principal Executive Office)
2007-10-09 2011-03-23 Address 94-31 204TH ST, HOLLIS, NY, 11423, USA (Type of address: Chief Executive Officer)

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
151102008035 2015-11-02 BIENNIAL STATEMENT 2015-11-01
131112006666 2013-11-12 BIENNIAL STATEMENT 2013-11-01
111209002510 2011-12-09 BIENNIAL STATEMENT 2011-11-01
110323002791 2011-03-23 BIENNIAL STATEMENT 2009-11-01
071009002205 2007-10-09 BIENNIAL STATEMENT 2007-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6831517003 2020-04-07 0235 PPP 3000 Marcus Avenue Suite 3E09, NEW HYDE PARK, NY, 11042-1004
Loan Status Date 2021-03-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 221500
Loan Approval Amount (current) 221500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW HYDE PARK, NASSAU, NY, 11042-1004
Project Congressional District NY-03
Number of Employees 13
NAICS code 332722
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 222728.96
Forgiveness Paid Date 2021-02-16
3694848308 2021-01-22 0202 PPS 7 Rye Ridge Plz Ste 186, Rye Brook, NY, 10573-2822
Loan Status Date 2021-11-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 222195
Loan Approval Amount (current) 222195
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rye Brook, WESTCHESTER, NY, 10573-2822
Project Congressional District NY-16
Number of Employees 13
NAICS code 332722
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 223802.11
Forgiveness Paid Date 2021-10-27

Date of last update: 02 Mar 2025

Sources: New York Secretary of State