Name: | ALLIED HOME APPLIANCE CENTER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Dec 1992 (32 years ago) |
Entity Number: | 1688035 |
ZIP code: | 12866 |
County: | Saratoga |
Place of Formation: | New York |
Address: | 280 PYRAMID PINES EST, SARATOGA SPRINGS, NY, United States, 12866 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 280 PYRAMID PINES EST, SARATOGA SPRINGS, NY, United States, 12866 |
Name | Role | Address |
---|---|---|
ALFRED F MONETTE | Chief Executive Officer | 280 PYRAMID PINES EST, SARATOGA SPRINGS, NY, United States, 12866 |
Start date | End date | Type | Value |
---|---|---|---|
2002-11-14 | 2010-12-22 | Address | 455 MAPLE AVE, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Chief Executive Officer) |
2002-11-14 | 2010-12-22 | Address | 455 MAPLE AVE, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Principal Executive Office) |
2002-11-14 | 2010-12-22 | Address | 455 MAPLE AVE, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Service of Process) |
2001-01-18 | 2002-11-14 | Address | 280 PYRAMID PINES ESTATES, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Principal Executive Office) |
2001-01-18 | 2002-11-14 | Address | 455 MAPLE AVE, STARATOGA SPRINGS, NY, 12866, USA (Type of address: Chief Executive Officer) |
2001-01-18 | 2002-11-14 | Address | 455 MAPLE AVE, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Service of Process) |
1997-01-15 | 2001-01-18 | Address | 280 PYRAMID PINE, SARATOGA, NY, 12866, USA (Type of address: Service of Process) |
1997-01-15 | 2001-01-18 | Address | 280 PYRAMID PINE EST., SARATOGA, NY, 12866, 5503, USA (Type of address: Chief Executive Officer) |
1997-01-15 | 2001-01-18 | Address | 455 MAPLE AVENUE, SARATOGA, NY, 12866, 5503, USA (Type of address: Principal Executive Office) |
1994-01-14 | 1997-01-15 | Address | 455 MAPLE AVENUE, SARATOGA SPRINGS, NY, 12866, 5503, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
161212006070 | 2016-12-12 | BIENNIAL STATEMENT | 2016-12-01 |
141212006371 | 2014-12-12 | BIENNIAL STATEMENT | 2014-12-01 |
121214002300 | 2012-12-14 | BIENNIAL STATEMENT | 2012-12-01 |
101222002215 | 2010-12-22 | BIENNIAL STATEMENT | 2010-12-01 |
081120002889 | 2008-11-20 | BIENNIAL STATEMENT | 2008-12-01 |
061120002843 | 2006-11-20 | BIENNIAL STATEMENT | 2006-12-01 |
050104002629 | 2005-01-04 | BIENNIAL STATEMENT | 2004-12-01 |
021114002171 | 2002-11-14 | BIENNIAL STATEMENT | 2002-12-01 |
010118002248 | 2001-01-18 | BIENNIAL STATEMENT | 2000-12-01 |
981224002190 | 1998-12-24 | BIENNIAL STATEMENT | 1998-12-01 |
FAIN | Awarding Agency | Assistance Listings | Start Date | End Date | Description | |||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3604636004 | Small Business Administration | 59.012 - 7(A) LOAN GUARANTEES | No data | No data | TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE | |||||||||||||||||
|
Date of last update: 15 Mar 2025
Sources: New York Secretary of State