Search icon

JOHN ALLEN SANITATION SERVICE INC.

Company claim

Is this your business?

Get access!

Company Details

Name: JOHN ALLEN SANITATION SERVICE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 May 2003 (22 years ago)
Entity Number: 2903932
ZIP code: 13611
County: Jefferson
Place of Formation: New York
Address: PO BOX 34, Belleville, NY, United States, 13611
Principal Address: 8624 ST RTE 289, ADAMS, NY, United States, 13605

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 34, Belleville, NY, United States, 13611

Chief Executive Officer

Name Role Address
MICHAEL J. ALLEN Chief Executive Officer PO BOX 34, BELLEVILLE, NY, United States, 13611

Unique Entity ID

CAGE Code:
7C866
UEI Expiration Date:
2018-05-03

Business Information

Activation Date:
2017-05-03
Initial Registration Date:
2015-03-24

Commercial and government entity program

CAGE number:
7C866
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-09
CAGE Expiration:
2022-05-04

Contact Information

POC:
KELLI RINARD

History

Start date End date Type Value
2025-05-20 2025-05-20 Address PO BOX 34, BELLEVILLE, NY, 13611, USA (Type of address: Chief Executive Officer)
2025-05-20 2025-05-20 Address PO BOX 34, ELLISBURG, NY, 13636, USA (Type of address: Chief Executive Officer)
2023-05-01 2025-05-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-01 2023-05-01 Address PO BOX 34, ELLISBURG, NY, 13636, USA (Type of address: Chief Executive Officer)
2023-05-01 2023-05-01 Address PO BOX 34, BELLEVILLE, NY, 13611, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250520003856 2025-05-20 BIENNIAL STATEMENT 2025-05-20
230501004238 2023-05-01 BIENNIAL STATEMENT 2023-05-01
221130000355 2022-11-30 BIENNIAL STATEMENT 2021-05-01
130524002198 2013-05-24 BIENNIAL STATEMENT 2013-05-01
110608002321 2011-06-08 BIENNIAL STATEMENT 2011-05-01

USAspending Awards / Financial Assistance

Date:
2021-01-30
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:
125000.00
Total Face Value Of Loan:
125000.00
Date:
2020-04-29
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:
109283.00
Total Face Value Of Loan:
109283.00

Paycheck Protection Program

Jobs Reported:
13
Initial Approval Amount:
$109,283
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$109,283
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$110,019.54
Servicing Lender:
Community Bank, National Association
Use of Proceeds:
Payroll: $109,283
Jobs Reported:
13
Initial Approval Amount:
$125,000
Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$125,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$125,791.1
Servicing Lender:
Community Bank, National Association
Use of Proceeds:
Payroll: $124,999

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State