Search icon

ALLEN ELECTRIC & MECH, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ALLEN ELECTRIC & MECH, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 May 1995 (30 years ago)
Entity Number: 1926547
ZIP code: 14057
County: Erie
Place of Formation: New York
Principal Address: 1356 PEPPERTREE DR, DERBY, NY, United States, 14047
Address: 7611 SOUTHWESTERN BLVD, STE 1, EDEN, NY, United States, 14057

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARY ANN F ALLEN Chief Executive Officer 7611 SOUTHWESTERN BLVD, EDEN, NY, United States, 14057

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 7611 SOUTHWESTERN BLVD, STE 1, EDEN, NY, United States, 14057

Agent

Name Role Address
MARY ANN F. ALLEN Agent 7611 SOUTHWESTERN BLVD., SUITE 1, EDEN, NY, 14057

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
716-980-6085
Contact Person:
THOMAS ALLEN
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business
User ID:
P2576428

Unique Entity ID

Unique Entity ID:
HYV2KAFK1RH4
CAGE Code:
8TWJ6
UEI Expiration Date:
2026-01-28

Business Information

Activation Date:
2025-01-29
Initial Registration Date:
2020-12-30

Commercial and government entity program

CAGE number:
8TWJ6
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-01-29
CAGE Expiration:
2030-01-29
SAM Expiration:
2026-01-28

Contact Information

POC:
THOMAS G. ALLEN
Corporate URL:
www.alngrp.com

History

Start date End date Type Value
1997-06-10 2001-05-24 Address 1356 PEPPERTREE DR, DERBY, NY, 14047, USA (Type of address: Chief Executive Officer)
1997-06-10 2009-05-22 Address 1356 PEPPERTREE DR, DERBY, NY, 14074, USA (Type of address: Principal Executive Office)
1995-05-31 1997-06-10 Address 7611 SOUTHWESTERN BLVD., SUITE 1, EDEN, NY, 14057, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150508006296 2015-05-08 BIENNIAL STATEMENT 2015-05-01
130510006452 2013-05-10 BIENNIAL STATEMENT 2013-05-01
110901002887 2011-09-01 BIENNIAL STATEMENT 2011-05-01
090522002149 2009-05-22 BIENNIAL STATEMENT 2009-05-01
050712002759 2005-07-12 BIENNIAL STATEMENT 2005-05-01

USAspending Awards / Financial Assistance

Date:
2021-02-09
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:
57348.95
Total Face Value Of Loan:
57348.95
Date:
2020-04-28
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:
92000.00
Total Face Value Of Loan:
92000.00

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$57,348.95
Date Approved:
2021-02-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$57,348.95
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$57,699.33
Servicing Lender:
Evans Bank, National Association
Use of Proceeds:
Payroll: $57,348.95
Jobs Reported:
4
Initial Approval Amount:
$92,000
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$92,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$92,937.64
Servicing Lender:
Evans Bank, National Association
Use of Proceeds:
Payroll: $69,000
Utilities: $11,500
Rent: $11,500

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(716) 980-6085
Add Date:
2006-07-08
Operation Classification:
Priv. Pass. (Business)
power Units:
6
Drivers:
5
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