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 (37 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)

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

USAspending Awards / Financial Assistance

Date:
2021-02-02
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:
29615.00
Total Face Value Of Loan:
29615.00
Date:
2020-07-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-30
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:
48175.00
Total Face Value Of Loan:
48175.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
48175
Current Approval Amount:
48175
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
48631.38
Date Approved:
2021-02-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
29615
Current Approval Amount:
29615
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
29846.38

Court Cases

Court Case Summary

Filing Date:
2012-11-29
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Fraud

Parties

Party Name:
ALLIED DYNAMICS CORP.
Party Role:
Plaintiff
Party Name:
KENNAM, INC.,
Party Role:
Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State