Search icon

ALLIED CIRCUITS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ALLIED CIRCUITS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Jan 1996 (30 years ago)
Date of dissolution: 24 Sep 2009
Entity Number: 1989336
ZIP code: 14086
County: Erie
Place of Formation: New York
Address: 1000 COMMERCE PARKWAY, LANCASTER, NY, United States, 14086
Principal Address: 1000 COMMERCE PKWY, LANCASTER, NY, United States, 14086

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RICHARD E SCHRECKENGOST Chief Executive Officer 7 TERRACE LANE, ELMA, NY, United States, 14059

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1000 COMMERCE PARKWAY, LANCASTER, NY, United States, 14086

Form 5500 Series

Employer Identification Number (EIN):
263126627
Plan Year:
2023
Number Of Participants:
50
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
56
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
63
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
71
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
58
Sponsors Telephone Number:

Filings

Filing Number Date Filed Type Effective Date
090924000328 2009-09-24 CERTIFICATE OF DISSOLUTION 2009-09-24
080115002607 2008-01-15 BIENNIAL STATEMENT 2008-01-01
060209002901 2006-02-09 BIENNIAL STATEMENT 2006-01-01
040112002584 2004-01-12 BIENNIAL STATEMENT 2004-01-01
020102002342 2002-01-02 BIENNIAL STATEMENT 2002-01-01

USAspending Awards / Financial Assistance

Date:
2021-01-27
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:
609992.00
Total Face Value Of Loan:
609992.00
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:
715900.00
Total Face Value Of Loan:
715900.00
Date:
2011-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Obligated Amount:
0.00
Face Value Of Loan:
23000.00
Total Face Value Of Loan:
371000.00

Paycheck Protection Program

Jobs Reported:
58
Initial Approval Amount:
$715,900
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$715,900
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$719,861.97
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $715,900
Jobs Reported:
44
Initial Approval Amount:
$609,992
Date Approved:
2021-01-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$609,992
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$614,153.32
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $609,987
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State