Search icon

ALLIED IMPROVEMENTS INC.

Company Details

Name: ALLIED IMPROVEMENTS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Oct 1996 (29 years ago)
Entity Number: 2070979
ZIP code: 11714
County: Nassau
Place of Formation: New York
Address: 6 DEVON ROAD, BETHPAGE, NY, United States, 11714

Contact Details

Phone +1 516-933-4400

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH MIRANDA Chief Executive Officer 6 DEVON ROAD, BETHPAGE, NY, United States, 11714

DOS Process Agent

Name Role Address
C/O MIRANDA DOS Process Agent 6 DEVON ROAD, BETHPAGE, NY, United States, 11714

Licenses

Number Status Type Date End date
1373758-DCA Inactive Business 2010-10-06 2021-02-28

History

Start date End date Type Value
1998-10-23 2012-11-19 Address 18 ELIZABETH DR, BETHPAGE, NY, 11714, USA (Type of address: Chief Executive Officer)
1998-10-23 2012-11-19 Address 18 ELIZABETH DR, BETHPAGE, NY, 11714, USA (Type of address: Principal Executive Office)
1996-10-01 2021-08-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1996-10-01 2012-11-19 Address 18 ELIZABETH DRIVE, BETHPAGE, NY, 11714, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
141003006742 2014-10-03 BIENNIAL STATEMENT 2014-10-01
121119006001 2012-11-19 BIENNIAL STATEMENT 2012-10-01
081001002491 2008-10-01 BIENNIAL STATEMENT 2008-10-01
061003002712 2006-10-03 BIENNIAL STATEMENT 2006-10-01
041207002130 2004-12-07 BIENNIAL STATEMENT 2004-10-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2986962 TRUSTFUNDHIC INVOICED 2019-02-22 200 Home Improvement Contractor Trust Fund Enrollment Fee
2986963 RENEWAL INVOICED 2019-02-22 100 Home Improvement Contractor License Renewal Fee
2484692 RENEWAL INVOICED 2016-11-04 100 Home Improvement Contractor License Renewal Fee
2484691 TRUSTFUNDHIC INVOICED 2016-11-04 200 Home Improvement Contractor Trust Fund Enrollment Fee
2060805 TRUSTFUNDHIC INVOICED 2015-04-28 200 Home Improvement Contractor Trust Fund Enrollment Fee
2060826 RENEWAL INVOICED 2015-04-28 100 Home Improvement Contractor License Renewal Fee
1020571 TRUSTFUNDHIC INVOICED 2013-05-22 200 Home Improvement Contractor Trust Fund Enrollment Fee
1053465 RENEWAL INVOICED 2013-05-22 100 Home Improvement Contractor License Renewal Fee
1020572 TRUSTFUNDHIC INVOICED 2011-07-07 200 Home Improvement Contractor Trust Fund Enrollment Fee
1053466 RENEWAL INVOICED 2011-07-07 100 Home Improvement Contractor License Renewal Fee

USAspending Awards / Financial Assistance

Date:
2020-08-03
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:
16000.00
Total Face Value Of Loan:
16000.00
Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2014-12-04
Type:
Planned
Address:
90 ANN DRIVE SOUTH, FREEPORT, NY, 11520
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-08-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
16000
Current Approval Amount:
16000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
16116.89

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2018-05-01
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Date of last update: 14 Mar 2025

Sources: New York Secretary of State