Search icon

ALLIED-METRO EQUIPMENT CO. INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ALLIED-METRO EQUIPMENT CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Feb 1990 (35 years ago)
Entity Number: 1421353
ZIP code: 11706
County: Suffolk
Place of Formation: New York
Address: 595 MAIN STREET, BAYSHORE, NY, United States, 11706

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PAUL MCHUGH Chief Executive Officer 183 QUAKER PATH, SETAUKET, NY, United States, 11743

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 595 MAIN STREET, BAYSHORE, NY, United States, 11706

Form 5500 Series

Employer Identification Number (EIN):
113038269
Plan Year:
2011
Number Of Participants:
77
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
77
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
67
Sponsors Telephone Number:

History

Start date End date Type Value
2021-10-16 2023-04-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1992-04-23 1994-05-12 Address 595 MAIN STREET, BAY SHORE, NY, 11706, USA (Type of address: Service of Process)
1990-02-08 2021-10-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1990-02-08 1992-04-23 Address SUITE 100, 48 SOUTH SERVICE ROAD, MELVILLE, NY, 11747, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140521002155 2014-05-21 BIENNIAL STATEMENT 2014-02-01
120501002254 2012-05-01 BIENNIAL STATEMENT 2012-02-01
100429002157 2010-04-29 BIENNIAL STATEMENT 2010-02-01
080702002252 2008-07-02 BIENNIAL STATEMENT 2008-02-01
060316002385 2006-03-16 BIENNIAL STATEMENT 2006-02-01

USAspending Awards / Financial Assistance

Date:
2021-03-02
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:
130142.00
Total Face Value Of Loan:
130142.00
Date:
2020-07-24
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:
0.00
Date:
2020-05-02
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:
130143.00
Total Face Value Of Loan:
130142.50
Date:
2013-04-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF HURRICANE SANDY DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
192100.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-03-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
130142
Current Approval Amount:
130142
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
130882.44
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
130143
Current Approval Amount:
130142.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
131818.23

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State