Search icon

A.I.I. ALLEN INDUSTRIES INC.

Company Details

Name: A.I.I. ALLEN INDUSTRIES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Feb 1989 (36 years ago)
Entity Number: 1330041
ZIP code: 11701
County: Suffolk
Place of Formation: New York
Address: 510 Broadway, Amityville, NY, United States, 11701
Principal Address: 510 Broadway, Amityville, NY, United States, 11735

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
WILLIAM ALLEN Agent 53 HILL ROAD, FARMINGDALE, NY, 11735

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 510 Broadway, Amityville, NY, United States, 11701

Chief Executive Officer

Name Role Address
WILLIAM ALLEN Chief Executive Officer 510 BROADWAY, AMTIYVILLE, NY, United States, 11701

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
SHU3XNDF2MH7
CAGE Code:
8FW67
UEI Expiration Date:
2024-10-16

Business Information

Doing Business As:
AII ALLEN INDUSTRIES INC
Activation Date:
2023-10-18
Initial Registration Date:
2019-12-10

Form 5500 Series

Employer Identification Number (EIN):
112966614
Plan Year:
2023
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2025-02-04 2025-02-04 Address 510 BROADWAY, AMTIYVILLE, NY, 11701, USA (Type of address: Chief Executive Officer)
2024-08-05 2025-02-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-23 2024-08-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-10-22 2025-02-04 Address 53 HILL ROAD, FARMINGDALE, NY, 11735, USA (Type of address: Registered Agent)
2018-10-22 2025-02-04 Address 510 BROADWAY, AMITYVILLE, NY, 11701, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250204000894 2025-02-04 BIENNIAL STATEMENT 2025-02-04
230201002891 2023-02-01 BIENNIAL STATEMENT 2023-02-01
220811002936 2022-08-11 BIENNIAL STATEMENT 2021-02-01
181022000682 2018-10-22 CERTIFICATE OF CHANGE 2018-10-22
B746779-4 1989-02-28 CERTIFICATE OF INCORPORATION 1989-02-28

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
290000.00
Total Face Value Of Loan:
290000.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
290000
Current Approval Amount:
290000
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
293106.58

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2011-05-23
Operation Classification:
Priv. Pass. (Business)
power Units:
3
Drivers:
4
Inspections:
1
FMCSA Link:

Date of last update: 16 Mar 2025

Sources: New York Secretary of State