Search icon

ALLIED CAPTIVE MANAGEMENT GROUP, INC.

Company Details

Name: ALLIED CAPTIVE MANAGEMENT GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 May 2003 (22 years ago)
Entity Number: 2905910
ZIP code: 11423
County: Queens
Place of Formation: New York
Address: 144-32 HILLSIDE AVE, 2ND FLR, JAMAICA, NY, United States, 11435
Address: 20504a hillside ave, HOLLIS, NY, United States, 11423

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
syed i zaidi Agent 20504a hillside ave, HOLLIS, NY, 11423

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 20504a hillside ave, HOLLIS, NY, United States, 11423

Chief Executive Officer

Name Role Address
SYED I ZAIDI Chief Executive Officer 144-32 HILLSIDE AVE, 2ND FLR, JAMAICA, NY, United States, 11435

History

Start date End date Type Value
2023-06-29 2025-02-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-03-26 2025-02-18 Address 144-32 HILLSIDE AVE, 2ND FLR, JAMAICA, NY, 11435, USA (Type of address: Chief Executive Officer)
2013-03-26 2025-02-18 Address 144-32 HILLSIDE AVE, 2ND FLR, JAMAICA, NY, 11435, USA (Type of address: Service of Process)
2003-05-13 2023-06-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2003-05-13 2013-03-26 Address 91-31 QUEENS BLVD, SUITE 206, ELMHURST, NY, 11373, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250218000730 2025-02-14 CERTIFICATE OF CHANGE BY ENTITY 2025-02-14
140418006382 2014-04-18 BIENNIAL STATEMENT 2013-05-01
130326002443 2013-03-26 BIENNIAL STATEMENT 2011-05-01
110818000584 2011-08-18 ANNULMENT OF DISSOLUTION 2011-08-18
DP-1920654 2010-10-27 DISSOLUTION BY PROCLAMATION 2010-10-27
030513000703 2003-05-13 CERTIFICATE OF INCORPORATION 2003-05-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3079817410 2020-05-06 0202 PPP 20504A HILLSIDE AVE, HOLLIS, NY, 11423
Loan Status Date 2021-07-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12337
Loan Approval Amount (current) 12337
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HOLLIS, QUEENS, NY, 11423-0001
Project Congressional District NY-05
Number of Employees 3
NAICS code 561110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 12473.74
Forgiveness Paid Date 2021-06-14

Date of last update: 30 Mar 2025

Sources: New York Secretary of State