Search icon

ALLIED-METRO EQUIPMENT CO. INC.

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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ONE PRICE DRY CLEANERS RETIREMENT PLAN 2011 113038269 2012-06-11 ALLIED METRO EQUIPMENT CO., INC. 77
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 812310
Sponsor’s telephone number 6312436851
Plan sponsor’s address 75 E. JEFRYN BLVD., DEER PARK, NY, 11729

Plan administrator’s name and address

Administrator’s EIN 113038269
Plan administrator’s name ALLIED METRO EQUIPMENT CO., INC.
Plan administrator’s address 75 E. JEFRYN BLVD., DEER PARK, NY, 11729
Administrator’s telephone number 6312436851

Signature of

Role Plan administrator
Date 2012-06-09
Name of individual signing JOHN VILLELLA
Role Employer/plan sponsor
Date 2012-06-09
Name of individual signing JOHN VILLELLA
ONE PRICE DRY CLEANERS RETIREMENT PLAN 2010 113038269 2011-03-17 ALLIED METRO EQUIPMENT CO., INC. 77
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 812310
Sponsor’s telephone number 6312436851
Plan sponsor’s address 75 E. JEFRYN BLVD., DEER PARK, NY, 11729

Plan administrator’s name and address

Administrator’s EIN 113038269
Plan administrator’s name ALLIED METRO EQUIPMENT CO., INC.
Plan administrator’s address 75 E. JEFRYN BLVD., DEER PARK, NY, 11729
Administrator’s telephone number 6312436851

Signature of

Role Plan administrator
Date 2011-03-17
Name of individual signing JOHN VILLELLA
Role Employer/plan sponsor
Date 2011-03-17
Name of individual signing JOHN VILLELLA
ONE PRICE DRY CLEANERS RETIREMENT PLAN 2009 113038269 2010-07-26 ALLIED METRO EQUIPMENT CO., INC. 67
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 812310
Sponsor’s telephone number 6312436851
Plan sponsor’s address 75 E. JEFRYN BLVD., DEER PARK, NY, 11729

Plan administrator’s name and address

Administrator’s EIN 113038269
Plan administrator’s name ALLIED METRO EQUIPMENT CO., INC.
Plan administrator’s address 75 E. JEFRYN BLVD., DEER PARK, NY, 11729
Administrator’s telephone number 6312436851

Signature of

Role Plan administrator
Date 2010-07-24
Name of individual signing JOHN VILLELLA
Role Employer/plan sponsor
Date 2010-07-24
Name of individual signing JOHN VILLELLA

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

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
040210002084 2004-02-10 BIENNIAL STATEMENT 2004-02-01
020513002149 2002-05-13 BIENNIAL STATEMENT 2002-02-01
000428002613 2000-04-28 BIENNIAL STATEMENT 2000-02-01
980325002087 1998-03-25 BIENNIAL STATEMENT 1998-02-01
940512002150 1994-05-12 BIENNIAL STATEMENT 1994-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2580457702 2020-05-01 0235 PPP 75 E JEFRYN BLVD, DEER PARK, NY, 11729
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 130143
Loan Approval Amount (current) 130142.5
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 DEER PARK, SUFFOLK, NY, 11729-0001
Project Congressional District NY-02
Number of Employees 8
NAICS code 561499
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 131818.23
Forgiveness Paid Date 2021-08-18
5881508501 2021-03-02 0235 PPS 75 E Jefryn Blvd, Deer Park, NY, 11729-5713
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 130142
Loan Approval Amount (current) 130142
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 Deer Park, SUFFOLK, NY, 11729-5713
Project Congressional District NY-02
Number of Employees 8
NAICS code 812320
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 130882.44
Forgiveness Paid Date 2021-09-29

Date of last update: 16 Mar 2025

Sources: New York Secretary of State