Search icon

ALLSTATE INTERIOR AND EXTERIOR CONTRACTORS INC.

Headquarter

Company Details

Name: ALLSTATE INTERIOR AND EXTERIOR CONTRACTORS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Aug 1988 (37 years ago)
Entity Number: 1282765
ZIP code: 10550
County: Westchester
Place of Formation: New York
Address: 510 SOUTH THIRD AVENUE, MOUNT VERNON, NY, United States, 10550

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of ALLSTATE INTERIOR AND EXTERIOR CONTRACTORS INC., CONNECTICUT 0606447 CONNECTICUT

Chief Executive Officer

Name Role Address
NICHOLAS PALMIERI Chief Executive Officer 510 SOUTH THIRD AVE, MOUNT VERNON, NY, United States, 10550

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 510 SOUTH THIRD AVENUE, MOUNT VERNON, NY, United States, 10550

History

Start date End date Type Value
2000-12-05 2010-08-23 Address 51 HILLANDALE RD, RYE BROOK, NY, 10573, 1704, USA (Type of address: Chief Executive Officer)
1994-01-27 2000-12-05 Address 89 RANDOLPH ROAD, WHITE PLAINS, NY, 10607, USA (Type of address: Chief Executive Officer)
1988-08-05 1994-01-27 Address 221 EAST PROSPECT AVE., MT VERNON, NY, 10550, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100823002900 2010-08-23 BIENNIAL STATEMENT 2010-08-01
080806003004 2008-08-06 BIENNIAL STATEMENT 2008-08-01
060803002771 2006-08-03 BIENNIAL STATEMENT 2006-08-01
040929002298 2004-09-29 BIENNIAL STATEMENT 2004-08-01
001205002403 2000-12-05 BIENNIAL STATEMENT 2000-08-01
981110002341 1998-11-10 BIENNIAL STATEMENT 1998-08-01
940127002067 1994-01-27 BIENNIAL STATEMENT 1993-08-01
B671023-2 1988-08-05 CERTIFICATE OF INCORPORATION 1988-08-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4973147202 2020-04-27 0202 PPP 510 South Third Avenue, Mount Vernon, NY, 10550
Loan Status Date 2021-05-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 114414.4
Loan Approval Amount (current) 114414.4
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47419
Servicing Lender Name Orange Bank & Trust Company
Servicing Lender Address 212 Dolson Ave, MIDDLETOWN, NY, 10940-6541
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Mount Vernon, WESTCHESTER, NY, 10550-1000
Project Congressional District NY-16
Number of Employees 16
NAICS code 238320
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 47419
Originating Lender Name Orange Bank & Trust Company
Originating Lender Address MIDDLETOWN, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 115466.38
Forgiveness Paid Date 2021-04-01
5177278304 2021-01-25 0202 PPS 510 S 3rd Ave, Mount Vernon, NY, 10550-4520
Loan Status Date 2021-09-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 114414.4
Loan Approval Amount (current) 114414.4
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47419
Servicing Lender Name Orange Bank & Trust Company
Servicing Lender Address 212 Dolson Ave, MIDDLETOWN, NY, 10940-6541
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Mount Vernon, WESTCHESTER, NY, 10550-4520
Project Congressional District NY-16
Number of Employees 16
NAICS code 238320
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 47419
Originating Lender Name Orange Bank & Trust Company
Originating Lender Address MIDDLETOWN, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 115056.39
Forgiveness Paid Date 2021-08-25

Date of last update: 16 Mar 2025

Sources: New York Secretary of State