Search icon

ALLIED DYNAMICS CORP.

Company Details

Name: ALLIED DYNAMICS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Nov 1988 (36 years ago)
Entity Number: 1307091
ZIP code: 11021
County: Suffolk
Place of Formation: New York
Address: 68 CEDAR DRIVE, GREAT NECK, NY, United States, 11021
Principal Address: 84 MODULAR AVE, COMMACK, NY, United States, 11725

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ALLIED DYNAMICS CORP. DOS Process Agent 68 CEDAR DRIVE, GREAT NECK, NY, United States, 11021

Chief Executive Officer

Name Role Address
MEHRDED MOTTAHEDEH Chief Executive Officer 84 MODULAR AVE, COMMACK, NY, United States, 11725

History

Start date End date Type Value
2014-11-12 2018-11-13 Address 84 MODULAR AVE, COMMACK, NY, 11725, USA (Type of address: Service of Process)
2013-06-05 2014-11-12 Address 84 MODULAR AVE, COMMACH, NY, 11725, USA (Type of address: Chief Executive Officer)
2010-11-09 2014-11-12 Address 84 MODULAR AVE, COMMACH, NY, 11725, USA (Type of address: Principal Executive Office)
2010-11-09 2014-11-12 Address 84 MODULAR AVE, COMMACH, NY, 11725, USA (Type of address: Service of Process)
2006-10-27 2010-11-09 Address 63 MARINE ST, FARMINGDALE, NY, 11235, USA (Type of address: Service of Process)
2004-12-17 2010-11-09 Address 63 MARINE ST, FARMINGDALE, NY, 11735, USA (Type of address: Principal Executive Office)
2004-12-17 2013-06-05 Address 63 MARINE ST, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
1998-11-10 2006-10-27 Address 325 NESCONSET HIGHWAY, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process)
1995-02-22 2004-12-17 Address 195L CENTRAL AVENUE, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
1995-02-22 2004-12-17 Address 195L CENTRAL AVENUE, FARMINGDALE, NY, 11735, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
181113007079 2018-11-13 BIENNIAL STATEMENT 2018-11-01
180524006187 2018-05-24 BIENNIAL STATEMENT 2016-11-01
141112006973 2014-11-12 BIENNIAL STATEMENT 2014-11-01
130605002375 2013-06-05 BIENNIAL STATEMENT 2012-11-01
101109003173 2010-11-09 BIENNIAL STATEMENT 2010-11-01
081107002439 2008-11-07 BIENNIAL STATEMENT 2008-11-01
061027003084 2006-10-27 BIENNIAL STATEMENT 2006-11-01
041217002265 2004-12-17 BIENNIAL STATEMENT 2004-11-01
021025002653 2002-10-25 BIENNIAL STATEMENT 2002-11-01
981110002032 1998-11-10 BIENNIAL STATEMENT 1998-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5902267309 2020-04-30 0235 PPP 68 CEDAR DR, GREAT NECK, NY, 11021
Loan Status Date 2021-05-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 48175
Loan Approval Amount (current) 48175
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address GREAT NECK, NASSAU, NY, 11021-1000
Project Congressional District NY-03
Number of Employees 3
NAICS code 423830
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 48631.38
Forgiveness Paid Date 2021-04-15
1623108400 2021-02-02 0235 PPS 68 Cedar Dr, Great Neck, NY, 11021-2834
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29615
Loan Approval Amount (current) 29615
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Great Neck, NASSAU, NY, 11021-2834
Project Congressional District NY-03
Number of Employees 3
NAICS code 423830
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 29846.38
Forgiveness Paid Date 2021-11-19

Date of last update: 16 Mar 2025

Sources: New York Secretary of State