Search icon

ALLERDICE RENT-ALL, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ALLERDICE RENT-ALL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Jan 1995 (30 years ago)
Date of dissolution: 02 Jul 2024
Entity Number: 1888010
ZIP code: 12866
County: Saratoga
Place of Formation: New York
Address: 221 WEST CIRCULAR STREET, SARATOGA, NY, United States, 12866
Principal Address: 221 WEST CIRCULAR STREET, 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 221 WEST CIRCULAR STREET, SARATOGA, NY, United States, 12866

Chief Executive Officer

Name Role Address
KEITH POTTER, ANTHONY PENNELL Chief Executive Officer 122 WEST CIRCULAR ST, SARATOGA SPRINGS, NY, United States, 12866

History

Start date End date Type Value
2024-07-02 2024-07-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-01-20 2024-07-16 Address 122 WEST CIRCULAR ST, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Chief Executive Officer)
2013-01-25 2015-01-20 Address ANTHONY PENNELL, 221 WEST CIRCULAR ST, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Chief Executive Officer)
1999-09-27 2013-01-25 Address ANTHONY PENNELL, 221 WEST CIRCULAR ST, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Chief Executive Officer)
1999-09-27 2013-01-25 Address 221 WEST CIRCULARST, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240716002443 2024-07-02 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-07-02
150120006116 2015-01-20 BIENNIAL STATEMENT 2015-01-01
130125006050 2013-01-25 BIENNIAL STATEMENT 2013-01-01
110128002911 2011-01-28 BIENNIAL STATEMENT 2011-01-01
090114002537 2009-01-14 BIENNIAL STATEMENT 2009-01-01

USAspending Awards / Financial Assistance

Date:
2020-04-07
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:
70500.00
Total Face Value Of Loan:
70500.00

Paycheck Protection Program

Date Approved:
2020-04-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
70500
Current Approval Amount:
70500
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
70856.42

Motor Carrier Census

DBA Name:
TRAK EQUIPMENT RENTAL
Carrier Operation:
Intrastate Non-Hazmat
Fax:
(518) 584-0149
Add Date:
2002-12-24
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State