Search icon

ALLIED FASTENER CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: ALLIED FASTENER CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Aug 1994 (31 years ago)
Entity Number: 1842905
ZIP code: 11716
County: Suffolk
Place of Formation: New York
Address: 353 KNICKERBOCKER AVE, BOHEMIA, NY, United States, 11716
Principal Address: 40 WEST 4TH STREET, APT 180, PATCHOGUE, NY, United States, 11772

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 353 KNICKERBOCKER AVE, BOHEMIA, NY, United States, 11716

Chief Executive Officer

Name Role Address
KENNETH A PEREZ Chief Executive Officer 353 KNICKERBOCKER AVE, BOHEMIA, NY, United States, 11716

Unique Entity ID

CAGE Code:
4WZX5
UEI Expiration Date:
2020-12-23

Business Information

Activation Date:
2019-12-24
Initial Registration Date:
2007-11-05

Commercial and government entity program

CAGE number:
4WZX5
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-05
CAGE Expiration:
2027-01-25
SAM Expiration:
2023-02-21

Contact Information

POC:
KENNETH A. PEREZ

History

Start date End date Type Value
2006-08-16 2008-08-12 Address 1368 LINCOLN AVE, HOLBROOK, NY, 11741, USA (Type of address: Chief Executive Officer)
2006-08-16 2008-08-12 Address 1368 LINCOLN AVENUE, HOLBROOK, NY, 11741, USA (Type of address: Service of Process)
1998-11-03 2006-08-16 Address 151-13 W. INDUSTRY CT., DEER PARK, NY, 11729, USA (Type of address: Principal Executive Office)
1998-11-03 2006-08-16 Address 151-13 W. INDUSTRY CT., DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer)
1998-11-03 2006-08-16 Address 151-13 W. INDUSTRY CT., DEER PARK, NY, 11729, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100820002853 2010-08-20 BIENNIAL STATEMENT 2010-08-01
080812002890 2008-08-12 BIENNIAL STATEMENT 2008-08-01
060816002227 2006-08-16 BIENNIAL STATEMENT 2006-08-01
020724002102 2002-07-24 BIENNIAL STATEMENT 2002-08-01
001011002473 2000-10-11 BIENNIAL STATEMENT 2000-08-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
VA24315P0534
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
9723.00
Base And Exercised Options Value:
9723.00
Base And All Options Value:
9723.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2014-11-07
Description:
IGF::OT::IGF EBOLA RENOVATION EMERGENCY SUPPLIES NORTHPORT VA MEDICAL CENTER
Naics Code:
423390: OTHER CONSTRUCTION MATERIAL MERCHANT WHOLESALERS
Product Or Service Code:
6515: MEDICAL AND SURGICAL INSTRUMENTS, EQUIPMENT, AND SUPPLIES
Procurement Instrument Identifier:
V632R13131
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
6753.00
Base And Exercised Options Value:
6753.00
Base And All Options Value:
6753.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2011-01-24
Description:
LUMBER, MILLWORK, PLYWOOD&VENEE
Naics Code:
423990: OTHER MISCELLANEOUS DURABLE GOODS MERCHANT WHOLESALERS
Product Or Service Code:
5510: LUMBER & RELATED WOOD MATERIALS
Procurement Instrument Identifier:
VA632R13131
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
6753.00
Base And Exercised Options Value:
6753.00
Base And All Options Value:
6753.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2011-01-24
Description:
BIRCH DOOR
Naics Code:
423390: OTHER CONSTRUCTION MATERIAL MERCHANT WHOLESALERS
Product Or Service Code:
5510: LUMBER & RELATED WOOD MATERIALS

USAspending Awards / Financial Assistance

Date:
2021-02-04
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:
18290.00
Total Face Value Of Loan:
18290.00
Date:
2020-06-22
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:
0.00
Date:
2020-04-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-11
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:
18290.00
Total Face Value Of Loan:
18290.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$18,290
Date Approved:
2021-02-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$18,290
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$18,441.36
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $18,287
Utilities: $1
Jobs Reported:
3
Initial Approval Amount:
$18,290
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$18,290
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$18,417.14
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $18,290
Utilities: $0
Mortgage Interest: $0
Rent: $0
Refinance EIDL: $0
Healthcare: $0
Debt Interest: $0

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State