Search icon

ALLENDALE APARTMENTS, INC.

Company Details

Name: ALLENDALE APARTMENTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Oct 1986 (39 years ago)
Entity Number: 1123184
ZIP code: 10011
County: Queens
Place of Formation: New York
Principal Address: C/O ARGO REAL ESTATE LLC, 50 WEST 17TH ST, NEW YORK, NY, United States, 10011
Address: 50 W 17TH STREET, 50 WEST 17TH STREET, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 38000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
ALLENDALE APARTMENTS, INC. DOS Process Agent 50 W 17TH STREET, 50 WEST 17TH STREET, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
PHILIP CARRUBBA Chief Executive Officer C/O ARGO REAL ESTATE LLC, 50 WEST 17TH ST, NEW YORK, NY, United States, 10011

History

Start date End date Type Value
2024-10-08 2025-03-18 Shares Share type: PAR VALUE, Number of shares: 38000, Par value: 1
2024-05-24 2024-10-08 Shares Share type: PAR VALUE, Number of shares: 38000, Par value: 1
2023-07-25 2024-05-24 Shares Share type: PAR VALUE, Number of shares: 38000, Par value: 1
2022-07-15 2023-07-25 Shares Share type: PAR VALUE, Number of shares: 38000, Par value: 1
2021-09-07 2022-07-15 Shares Share type: PAR VALUE, Number of shares: 38000, Par value: 1

Filings

Filing Number Date Filed Type Effective Date
201002060389 2020-10-02 BIENNIAL STATEMENT 2020-10-01
190701060715 2019-07-01 BIENNIAL STATEMENT 2018-10-01
161003008220 2016-10-03 BIENNIAL STATEMENT 2016-10-01
141020006725 2014-10-20 BIENNIAL STATEMENT 2014-10-01
101104002853 2010-11-04 BIENNIAL STATEMENT 2010-10-01

USAspending Awards / Financial Assistance

Date:
2021-03-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
41713.00
Total Face Value Of Loan:
41713.00

Paycheck Protection Program

Date Approved:
2021-03-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
41713
Current Approval Amount:
41713
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
42071.85

Court Cases

Court Case Summary

Filing Date:
2024-05-03
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
THE ANNUITY AND HEALTH & WELFA
Party Role:
Plaintiff
Party Name:
ALLENDALE APARTMENTS, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2018-07-09
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
PENSION FUND OF THE UNITED FOO
Party Role:
Plaintiff
Party Name:
ALLENDALE APARTMENTS, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2016-07-28
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
ANNUITY AND HEALTH & WELFARE F
Party Role:
Plaintiff
Party Name:
ALLENDALE APARTMENTS, INC.
Party Role:
Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State