Search icon

ALLYSON ENTERPRISES INC.

Company Details

Name: ALLYSON ENTERPRISES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Jan 1993 (32 years ago)
Entity Number: 1695389
ZIP code: 11743
County: Suffolk
Place of Formation: New York
Principal Address: ALLYSON FRISCHER, 280 RAILROAD AVE #200, GREENWICH, CT, United States, 06830
Address: 456 WEST JERICHO TURNPIKE, HUNTINGTON, NY, United States, 11743

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ALLYSON FRISCHER Chief Executive Officer 280 RAILROAD AVE, #200, GREENWICH, CT, United States, 06830

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 456 WEST JERICHO TURNPIKE, HUNTINGTON, NY, United States, 11743

Form 5500 Series

Employer Identification Number (EIN):
113239570
Plan Year:
2015
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2001-01-17 2003-01-29 Address 133 EAST 58TH ST, STE 703, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
2001-01-17 2003-01-29 Address 133 EAST 58TH ST, STE 703, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2001-01-17 2011-09-09 Address 133 EAST 58TH ST, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1997-04-14 2001-01-17 Address 267 5TH AVE, STE 610, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
1997-04-14 2001-01-17 Address 267 5TH AVE, STE 610, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110909000071 2011-09-09 CERTIFICATE OF CHANGE 2011-09-09
100812000549 2010-08-12 ANNULMENT OF DISSOLUTION 2010-08-12
DP-1748699 2009-01-28 DISSOLUTION BY PROCLAMATION 2009-01-28
030129002887 2003-01-29 BIENNIAL STATEMENT 2003-01-01
010117002541 2001-01-17 BIENNIAL STATEMENT 2001-01-01

USAspending Awards / Financial Assistance

Date:
2020-05-07
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:
27291.00
Total Face Value Of Loan:
27291.00

Paycheck Protection Program

Date Approved:
2020-05-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
27291
Current Approval Amount:
27291
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
27519.8

Date of last update: 15 Mar 2025

Sources: New York Secretary of State