Search icon

ALLIED DECORATIONS CO., INC.

Company claim

Is this your business?

Get access!

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

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

Form 5500 Series

Employer Identification Number (EIN):
150620642
Plan Year:
2023
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
13
Sponsors Telephone Number:

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)

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

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
169200.00
Total Face Value Of Loan:
169200.00

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
169200
Current Approval Amount:
169200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
171639.3

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State