Search icon

ALLIED IMPORTERS, USA, LTD.

Headquarter
Company claim

Is this your business?

Get access!

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

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

Links between entities

Type:
Headquarter of
Company Number:
1275882
State:
CONNECTICUT

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 2024-10-09 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
2024-10-08 2024-10-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-08 2024-10-08 Address 63 FLUSHING AVENUE, BUILDING 3 SUITE 202, BROOKLYN, NY, 11205, USA (Type of address: Chief Executive Officer)

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

USAspending Awards / Financial Assistance

Date:
2024-09-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: GUARANTEED/INSURED LOANS ACTIVITIES TO BE PERFORMED: TO PROVIDE GUARANTEED LOANS FROM LENDERS TO ELIGIBLE FOR PROFIT SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE BUT CAN DEMONSTRATE AN ABILITY TO REPAY LOANS IF GRANTED, IN A TIMELY MANNER. THE SBA GUARANTEES 7(A) PROGRAM LOANS THROUGH VARIOUS LOAN PROCESSING METHODS INCLUDING: (1) STANDARD 7(A) LOANS; (2) 7(A) SMALL LOANS; (3) SBAEXPRESS LOANS; (4) CAPLINE LOANS; (5) THE QUALIFIED EMPLOYEE TRUSTS (ESOP); (6) EXPORT EXPRESS; (7)EXPORT WORKING CAPITAL PROGRAM (EWCP); (8) INTERNATIONAL TRADE, AND (9) PILOT (TEMPORARY) PROGRAMS. DELIVERABLES: LOAN GUARANTEES EXPECTED OUTCOMES: TO PROVIDE GUARANTEED LOANS FROM LENDERS TO ELIGIBLE FOR PROFIT SMALL BUSINESSES AND, IN CERTAIN CIRCUMSTANCES, TO QUALIFIED EMPLOYEE TRUSTS (ESOPS). INTENDED BENEFICIARIES: SMALL BUSINESSES SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
700000.00
Total Face Value Of Loan:
700000.00
Date:
2021-02-10
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:
109762.50
Total Face Value Of Loan:
109762.50
Date:
2020-05-26
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:
500000.00
Date:
2020-05-04
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:
94300.00
Total Face Value Of Loan:
94300.00

Trademarks Section

Serial Number:
97612351
Mark:
TUSCANINI
Status:
ABANDONED-FAILURE TO RESPOND OR LATE RESPONSE
Mark Type:
TRADEMARK
Application Filing Date:
2022-09-29
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
TUSCANINI

Goods And Services

For:
Wine
First Use:
1999-11-30
International Classes:
033 - Primary Class
Class Status:
Active
Serial Number:
87959997
Mark:
BORGO BELLA
Status:
REGISTERED
Mark Type:
TRADEMARK
Application Filing Date:
2018-06-13
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
BORGO BELLA

Goods And Services

For:
Wine
First Use:
2018-09-05
International Classes:
033 - Primary Class
Class Status:
Active
Serial Number:
85261081
Mark:
EN FUEGO
Status:
ABANDONED-FAILURE TO RESPOND OR LATE RESPONSE
Mark Type:
TRADEMARK
Application Filing Date:
2011-03-08
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
EN FUEGO

Goods And Services

For:
Wine
First Use:
2010-08-15
International Classes:
033 - Primary Class
Class Status:
Active
Serial Number:
85035335
Mark:
MATURO
Status:
ABANDONED-FAILURE TO RESPOND OR LATE RESPONSE
Mark Type:
TRADEMARK
Application Filing Date:
2010-05-11
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
MATURO

Goods And Services

For:
Wine
International Classes:
033 - Primary Class
Class Status:
Active
Serial Number:
77799866
Mark:
KINNERET
Status:
REGISTERED AND RENEWED
Mark Type:
TRADEMARK
Application Filing Date:
2009-08-07
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
KINNERET

Goods And Services

For:
Wine
First Use:
2003-01-04
International Classes:
033 - Primary Class
Class Status:
Active

Paycheck Protection Program

Date Approved:
2020-05-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
94300
Current Approval Amount:
94300
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
95491.02
Date Approved:
2021-02-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
109762.5
Current Approval Amount:
109762.5
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
110565.42

Court Cases

Court Case Summary

Filing Date:
2004-05-14
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Trademark

Parties

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

Court Case Summary

Filing Date:
2003-03-12
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Trademark

Parties

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State