Search icon

ALLEN CO. INC.

Company Details

Name: ALLEN CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 Jan 2002 (23 years ago)
Date of dissolution: 28 Oct 2009
Entity Number: 2725884
ZIP code: 13350
County: Herkimer
Place of Formation: New York
Address: 112 PINE GROVE RD, HERKIMER, NY, United States, 13350

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
ALLEN O BOLEN Agent 112 PINE GROVE RD, HERKIMER, NY, 13350

DOS Process Agent

Name Role Address
ALLEN O BOLEN DOS Process Agent 112 PINE GROVE RD, HERKIMER, NY, United States, 13350

Filings

Filing Number Date Filed Type Effective Date
DP-1780348 2009-10-28 DISSOLUTION BY PROCLAMATION 2009-10-28
020131000428 2002-01-31 CERTIFICATE OF INCORPORATION 2002-01-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7144918407 2021-02-11 0202 PPS 5411 Queens Blvd, Woodside, NY, 11377-4642
Loan Status Date 2022-05-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 269698.45
Loan Approval Amount (current) 269698.45
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Woodside, QUEENS, NY, 11377-4642
Project Congressional District NY-06
Number of Employees 27
NAICS code 485310
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 273045.67
Forgiveness Paid Date 2022-05-12

Date of last update: 30 Mar 2025

Sources: New York Secretary of State