Search icon

ALLIED IMPORTERS, USA, LTD.

Headquarter

Company Details

Name: ALLIED IMPORTERS, USA, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Oct 1992 (33 years ago)
Entity Number: 1672410
ZIP code: 11205
County: Queens
Place of Formation: New York
Address: 63 FLUSHING AVENUE, BUILDING 3 SUITE 202, BROOKLYN, NY, United States, 11205
Address: 63 Flushing Avenue-bldg 3 suite 202, BROOKLYN, NY, United States, 11205

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of ALLIED IMPORTERS, USA, LTD., CONNECTICUT 1275882 CONNECTICUT

Chief Executive Officer

Name Role Address
ALISSE GHERMEZIAN Chief Executive Officer 63 FLUSHING AVENUE, BUILDING 3 SUITE 202, BROOKLYN, NY, United States, 11205

DOS Process Agent

Name Role Address
ALLIED IMPORTERS, USA, LTD. DOS Process Agent 63 Flushing Avenue-bldg 3 suite 202, BROOKLYN, NY, United States, 11205

Licenses

Number Type Date Last renew date End date Address Description
0009-22-116426 Alcohol sale 2022-03-14 2022-03-14 2025-03-31 63 FLUSHING AVE, BROOKLYN, New York, 11205 Wholesale Liquor

History

Start date End date Type Value
2024-10-09 2024-10-09 Address 63 FLUSHING AVENUE, BUILDING 3 SUITE 202, BROOKLYN, NY, 11205, USA (Type of address: Chief Executive Officer)
2024-10-08 2024-10-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-08 2024-10-09 Address 63 Flushing Avenue, Bding 3 Ste 202, BUILDING 3 SUITE 202, BROOKLYN, NY, 11205, USA (Type of address: Service of Process)
2024-10-08 2024-10-09 Address 63 FLUSHING AVENUE, BUILDING 3 SUITE 202, BROOKLYN, NY, 11205, USA (Type of address: Chief Executive Officer)
2024-10-08 2024-10-08 Address 63 FLUSHING AVENUE, BUILDING 3 SUITE 202, BROOKLYN, NY, 11205, USA (Type of address: Chief Executive Officer)
2024-10-08 2024-10-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-01 2024-10-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-10-01 2024-10-08 Address 63 FLUSHING AVENUE, BUILDING 3 SUITE 202, BROOKLYN, NY, 11205, USA (Type of address: Service of Process)
2020-10-01 2024-10-08 Address 63 FLUSHING AVENUE, BUILDING 3 SUITE 202, BROOKLYN, NY, 11205, USA (Type of address: Chief Executive Officer)
2014-11-17 2020-10-01 Address 86-16 QUEENS BLVD, ELMHURST, NY, 11373, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241009001218 2024-10-08 CERTIFICATE OF CHANGE BY ENTITY 2024-10-08
241008001913 2024-10-08 BIENNIAL STATEMENT 2024-10-08
201001062288 2020-10-01 BIENNIAL STATEMENT 2020-10-01
180525006185 2018-05-25 BIENNIAL STATEMENT 2016-10-01
141117006167 2014-11-17 BIENNIAL STATEMENT 2014-10-01
121018002267 2012-10-18 BIENNIAL STATEMENT 2012-10-01
101012002492 2010-10-12 BIENNIAL STATEMENT 2010-10-01
080922002427 2008-09-22 BIENNIAL STATEMENT 2008-10-01
061012002892 2006-10-12 BIENNIAL STATEMENT 2006-10-01
041122002414 2004-11-22 BIENNIAL STATEMENT 2004-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1321487407 2020-05-04 0202 PPP 63 Flushing Avenue, Brooklyn, NY, 11205
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 94300
Loan Approval Amount (current) 94300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11205-0001
Project Congressional District NY-07
Number of Employees 13
NAICS code 424820
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 95491.02
Forgiveness Paid Date 2021-08-18
6253028405 2021-02-10 0202 PPS 63 Flushing Ave Unit 202 Bldg 3, Brooklyn, NY, 11205-1072
Loan Status Date 2022-04-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 109762.5
Loan Approval Amount (current) 109762.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11205-1072
Project Congressional District NY-07
Number of Employees 10
NAICS code 424820
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 110565.42
Forgiveness Paid Date 2021-11-26

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0301236 Trademark 2003-03-12 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 1
Filing Date 2003-03-12
Termination Date 2004-03-31
Date Issue Joined 2003-05-12
Pretrial Conference Date 2003-06-26
Section 1114
Status Terminated

Parties

Name SANTA MARGHERITA S.P.A.
Role Plaintiff
Name ALLIED IMPORTERS, USA, LTD.
Role Defendant
0301236 Trademark 2004-05-14 other
Circuit Second Circuit
Origin reinstated/reopened (previously opened and closed, reopened for additional action)
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 1
Filing Date 2004-05-14
Termination Date 2005-03-21
Date Issue Joined 2004-05-14
Section 1114
Status Terminated

Parties

Name SANTA MARGHERITA S.P.A.
Role Plaintiff
Name ALLIED IMPORTERS, USA, LTD.
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State