Search icon

ALLIED DECORATIONS CO., INC.

Company Details

Name: ALLIED DECORATIONS CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 May 1960 (65 years ago)
Entity Number: 128561
ZIP code: 13204
County: Onondaga
Place of Formation: New York
Address: 720 ERIE BLVD WEST, SYRACUSE, NY, United States, 13204

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ALLIED DECORATIONS CO INC 401K PS PLAN 2023 150620642 2025-02-19 ALLIED DECORATIONS CO INC 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 238900
Sponsor’s telephone number 3154712771
Plan sponsor’s address 720 ERIE BLVD W, SYRACUSE, NY, 13204

Signature of

Role Plan administrator
Date 2025-02-19
Name of individual signing MICHAEL PFOHL
Valid signature Filed with authorized/valid electronic signature
ALLIED DECORATIONS CO INC 401K PS PLAN 2022 150620642 2024-02-27 ALLIED DECORATIONS CO INC 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 238900
Sponsor’s telephone number 3154712771
Plan sponsor’s address 720 ERIE BLVD W, SYRACUSE, NY, 13204

Signature of

Role Plan administrator
Date 2024-02-27
Name of individual signing MICHAEL PFOHL
ALLIED DECORATIONS CO INC 401K PS PLAN 2021 150620642 2022-05-23 ALLIED DECORATIONS CO INC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 238900
Sponsor’s telephone number 3154712771
Plan sponsor’s address 720 ERIE BLVD W, SYRACUSE, NY, 13204

Signature of

Role Plan administrator
Date 2022-05-23
Name of individual signing MICHAEL PFOHL
ALLIED DECORATIONS CO INC 401K PS PLAN 2020 150620642 2021-10-01 ALLIED DECORATIONS CO INC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 238900
Sponsor’s telephone number 3154712771
Plan sponsor’s address 720 ERIE BLVD W, SYRACUSE, NY, 13204

Signature of

Role Plan administrator
Date 2021-10-01
Name of individual signing MICHAEL PFOHL
ALLIED DECORATIONS CO INC 401K PS PLAN 2019 150620642 2020-10-13 ALLIED DECORATIONS CO INC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 238900
Sponsor’s telephone number 3154712771
Plan sponsor’s address 720 ERIE BLVD W, SYRACUSE, NY, 13204

Signature of

Role Plan administrator
Date 2020-10-13
Name of individual signing MICHAEL PFOHL
ALLIED DECORATIONS CO INC 401K PS PLAN 2018 150620642 2019-10-08 ALLIED DECORATIONS CO INC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 238900
Sponsor’s telephone number 3154712771
Plan sponsor’s address 720 ERIE BLVD W, SYRACUSE, NY, 13204

Signature of

Role Plan administrator
Date 2019-10-08
Name of individual signing MICHAEL PFOHL

DOS Process Agent

Name Role Address
C/O THE CORPORATION DOS Process Agent 720 ERIE BLVD WEST, SYRACUSE, NY, United States, 13204

Chief Executive Officer

Name Role Address
MICHAEL PFOHL Chief Executive Officer 720 ERIE BLVD WEST, SYRACUSE, NY, United States, 13204

History

Start date End date Type Value
2024-05-06 2024-05-06 Address 720 ERIE BLVD WEST, SYRACUSE, NY, 13204, USA (Type of address: Chief Executive Officer)
2023-07-06 2024-05-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-06 2023-07-06 Address 720 ERIE BLVD WEST, SYRACUSE, NY, 13204, USA (Type of address: Chief Executive Officer)
2023-07-06 2024-05-06 Address 720 ERIE BLVD WEST, SYRACUSE, NY, 13204, USA (Type of address: Chief Executive Officer)
2023-07-06 2024-05-06 Address 720 ERIE BLVD WEST, SYRACUSE, NY, 13204, USA (Type of address: Service of Process)
2020-04-21 2023-07-06 Address 720 ERIE BLVD WEST, SYRACUSE, NY, 13204, USA (Type of address: Chief Executive Officer)
2020-04-21 2023-07-06 Address 720 ERIE BLVD WEST, SYRACUSE, NY, 13204, USA (Type of address: Service of Process)
1960-05-04 2020-04-21 Address 101 S. WARREN ST, SYRACUSE, NY, 13202, USA (Type of address: Service of Process)
1960-05-04 2023-07-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240506003282 2024-05-06 BIENNIAL STATEMENT 2024-05-06
230706002676 2023-07-06 BIENNIAL STATEMENT 2022-05-01
200421060431 2020-04-21 BIENNIAL STATEMENT 2018-05-01
C321333-2 2002-09-17 ASSUMED NAME CORP INITIAL FILING 2002-09-17
213740 1960-05-04 CERTIFICATE OF INCORPORATION 1960-05-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3022347105 2020-04-11 0248 PPP 720 Erie Blvd West, SYRACUSE, NY, 13204-2226
Loan Status Date 2021-11-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 169200
Loan Approval Amount (current) 169200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50167
Servicing Lender Name Five Star Bank
Servicing Lender Address 55 N Main St, WARSAW, NY, 14569-1325
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address SYRACUSE, ONONDAGA, NY, 13204-2226
Project Congressional District NY-22
Number of Employees 12
NAICS code 339950
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 50167
Originating Lender Name Five Star Bank
Originating Lender Address WARSAW, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 171639.3
Forgiveness Paid Date 2021-10-06

Date of last update: 18 Mar 2025

Sources: New York Secretary of State