Search icon

JOHN ALLEN SANITATION SERVICE INC.

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

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
7C866 Obsolete Non-Manufacturer 2015-03-26 2024-03-09 2022-05-04 No data

Contact Information

POC KELLI RINARD
Phone +1 315-772-6522
Address 11692 NEW YORK ST RTE 193, ELLISBURG, NY, 13636, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

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

History

Start date End date Type Value
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)
2011-06-08 2023-05-01 Address PO BOX 34, ELLISBURG, NY, 13636, USA (Type of address: Chief Executive Officer)
2007-05-23 2023-05-01 Address PO BOX 34, ELLISBURG, NY, 13636, USA (Type of address: Service of Process)
2007-05-23 2011-06-08 Address PO BOX 34, ELLISBURG, NY, 13636, USA (Type of address: Chief Executive Officer)
2007-05-23 2013-05-24 Address 11692 NYS RT 193, ELLISBURG, NY, 13636, USA (Type of address: Principal Executive Office)
2005-06-21 2007-05-23 Address 4 HUNGERFORD AVE, ADAMS, NY, 13605, USA (Type of address: Principal Executive Office)
2005-06-21 2007-05-23 Address 4 HUNGERFORD AVE, ADAMS, NY, 13605, USA (Type of address: Chief Executive Officer)
2003-05-08 2023-05-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2003-05-08 2007-05-23 Address 4 HUNGERFORD AVENUE, ADAMS, NY, 13605, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
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
090501002093 2009-05-01 BIENNIAL STATEMENT 2009-05-01
070523002887 2007-05-23 BIENNIAL STATEMENT 2007-05-01
050621002606 2005-06-21 BIENNIAL STATEMENT 2005-05-01
030508000283 2003-05-08 CERTIFICATE OF INCORPORATION 2003-05-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4041817300 2020-04-29 0248 PPP PO Box 34, BELLEVILLE, NY, 13611
Loan Status Date 2021-02-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 109283
Loan Approval Amount (current) 109283
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47029
Servicing Lender Name Community Bank, National Association
Servicing Lender Address 45-49 Court St, CANTON, NY, 13617-1118
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BELLEVILLE, JEFFERSON, NY, 13611-0001
Project Congressional District NY-24
Number of Employees 13
NAICS code 562111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47029
Originating Lender Name Community Bank, National Association
Originating Lender Address CANTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 110019.54
Forgiveness Paid Date 2021-01-06
9136388304 2021-01-30 0248 PPS 8624 NYS Rte 289, Adams, NY, 13605
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 125000
Loan Approval Amount (current) 125000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47029
Servicing Lender Name Community Bank, National Association
Servicing Lender Address 45-49 Court St, CANTON, NY, 13617-1118
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Adams, JEFFERSON, NY, 13605
Project Congressional District NY-21
Number of Employees 13
NAICS code 562111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47029
Originating Lender Name Community Bank, National Association
Originating Lender Address CANTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 125791.1
Forgiveness Paid Date 2021-09-21

Date of last update: 30 Mar 2025

Sources: New York Secretary of State