Search icon

ALLERDICE RENT-ALL, INC.

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)
1995-01-24 2024-07-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1995-01-24 2024-07-16 Address 221 WEST CIRCULAR STREET, SARATOGA, NY, 12866, USA (Type of address: Service of Process)

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
070202002612 2007-02-02 BIENNIAL STATEMENT 2007-01-01
050131002456 2005-01-31 BIENNIAL STATEMENT 2005-01-01
021230002392 2002-12-30 BIENNIAL STATEMENT 2003-01-01
010222002842 2001-02-22 BIENNIAL STATEMENT 2001-01-01
990927002445 1999-09-27 BIENNIAL STATEMENT 1999-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4766497003 2020-04-04 0248 PPP 221 W CIRCULAR ST, SARATOGA SPRINGS, NY, 12866-3846
Loan Status Date 2020-11-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 70500
Loan Approval Amount (current) 70500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50168
Servicing Lender Name The Adirondack Trust Company
Servicing Lender Address 473 Broadway, SARATOGA SPRINGS, NY, 12866-2203
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SARATOGA SPRINGS, SARATOGA, NY, 12866-3846
Project Congressional District NY-20
Number of Employees 12
NAICS code 532490
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 50168
Originating Lender Name The Adirondack Trust Company
Originating Lender Address SARATOGA SPRINGS, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 70856.42
Forgiveness Paid Date 2020-10-13

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1082683 Intrastate Non-Hazmat 2022-03-17 1 2021 1 1 Private(Property)
Legal Name ALLERDICE RENT ALL INC
DBA Name TRAK EQUIPMENT RENTAL
Physical Address 221 WEST CIRCULAR STREET, SARATOGA SPRINGS, NY, 12866, US
Mailing Address 221 WEST CIRCULAR STREET, SARATOGA SPRINGS, NY, 12866, US
Phone (518) 584-0002
Fax (518) 584-0149
E-mail SHINCKLEY@TRAKRENTAL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 14 Mar 2025

Sources: New York Secretary of State