Search icon

ALLAN M. BLOCK AGENCY, INC.

Company Details

Name: ALLAN M. BLOCK AGENCY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Nov 1973 (52 years ago)
Entity Number: 237635
ZIP code: 10591
County: Westchester
Place of Formation: New York
Address: 24 SOUTH BROADWAY, TARRYTOWN, NY, United States, 10591

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOANNE MURRAY Chief Executive Officer 24 SOUTH BROADWAY, TARRYTOWN, NY, United States, 10591

DOS Process Agent

Name Role Address
JOANNE MURRAY DOS Process Agent 24 SOUTH BROADWAY, TARRYTOWN, NY, United States, 10591

Form 5500 Series

Employer Identification Number (EIN):
132767608
Plan Year:
2023
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
21
Sponsors Telephone Number:

History

Start date End date Type Value
2023-05-03 2023-05-03 Address 24 SOUTH BROADWAY, TARRYTOWN, NY, 10591, 4094, USA (Type of address: Chief Executive Officer)
2023-05-03 2023-05-03 Address 24 SOUTH BROADWAY, TARRYTOWN, NY, 10591, USA (Type of address: Chief Executive Officer)
2013-12-09 2023-05-03 Address 24 SOUTH BROADWAY, TARRYTOWN, NY, 10591, 4094, USA (Type of address: Service of Process)
2001-12-06 2013-12-09 Address 24 S BROADWAY, TARRYTOWN, NY, 10591, 4094, USA (Type of address: Service of Process)
1999-11-23 2001-12-06 Address 24 SOUTH BROADWAY, TARRYTOWN, NY, 10591, 4094, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230503001194 2023-05-03 BIENNIAL STATEMENT 2021-11-01
131209002201 2013-12-09 BIENNIAL STATEMENT 2013-11-01
111216002329 2011-12-16 BIENNIAL STATEMENT 2011-11-01
091203002394 2009-12-03 BIENNIAL STATEMENT 2009-11-01
071121002997 2007-11-21 BIENNIAL STATEMENT 2007-11-01

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:
300000.00
Total Face Value Of Loan:
300000.00

Paycheck Protection Program

Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
300000
Current Approval Amount:
300000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
301602.74

Date of last update: 18 Mar 2025

Sources: New York Secretary of State