Search icon

ALLIED HOME APPLIANCE CENTER, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 280 PYRAMID PINES EST, SARATOGA SPRINGS, NY, United States, 12866

Chief Executive Officer

Name Role Address
ALFRED F MONETTE Chief Executive Officer 280 PYRAMID PINES EST, SARATOGA SPRINGS, NY, United States, 12866

History

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)

Filings

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

USAspending Awards. Financial Assistance

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
Recipient ALLIED HOME APPLIANCE CENTER,
Recipient Name Raw ALLIED HOME APPLIANCE CENTER,
Recipient Address 455 MAPLE AVE, SARATOGA SPRINGS, SARATOGA, NEW YORK, 12866-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 13000.00
Link View Page

Date of last update: 15 Mar 2025

Sources: New York Secretary of State