Search icon

ALLIED 340 CORP.

Company Details

Name: ALLIED 340 CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Feb 2004 (21 years ago)
Entity Number: 3016694
ZIP code: 10950
County: Orange
Place of Formation: New York
Address: 17 DINEV CT, 103, MONROE, NY, United States, 10950

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 17 DINEV CT, 103, MONROE, NY, United States, 10950

Chief Executive Officer

Name Role Address
YITZCHEK WEISS Chief Executive Officer 17 DINEV CT, 103, MONROE, NY, United States, 10950

History

Start date End date Type Value
2010-03-12 2015-01-02 Address 6 PREMISHLAN WAY, # 101, MONROE, NY, 10950, USA (Type of address: Chief Executive Officer)
2007-08-23 2010-03-12 Address 6 PREMISHLAN WAY, # 101, MONROE, NY, 10950, USA (Type of address: Chief Executive Officer)
2007-08-23 2015-01-02 Address 6 PREMISHLAN WAY, # 101, MONROE, NY, 10950, USA (Type of address: Principal Executive Office)
2007-08-23 2015-01-02 Address 6 PREMISHLAN WAY, # 101, MONROE, NY, 10950, USA (Type of address: Service of Process)
2004-02-23 2007-08-23 Address 6 STROPKOV CT., UNIT 203, MONROE, NY, 10950, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150102002040 2015-01-02 BIENNIAL STATEMENT 2014-02-01
141029000172 2014-10-29 CERTIFICATE OF AMENDMENT 2014-10-29
141002000751 2014-10-02 ANNULMENT OF DISSOLUTION 2014-10-02
DP-1975909 2011-04-27 DISSOLUTION BY PROCLAMATION 2011-04-27
100312002770 2010-03-12 BIENNIAL STATEMENT 2010-02-01
080211002724 2008-02-11 BIENNIAL STATEMENT 2008-02-01
070823002212 2007-08-23 BIENNIAL STATEMENT 2007-02-01
040223001095 2004-02-23 CERTIFICATE OF INCORPORATION 2004-02-23

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
343552709 0213100 2018-10-23 244 STATE ST, ALBANY, NY, 12242
Inspection Type Complaint
Scope NoInspection
Safety/Health Health
Close Conference 2018-10-23
Case Closed 2019-04-01

Related Activity

Type Complaint
Activity Nr 1393131
Health Yes

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7083668508 2021-03-05 0202 PPS 17 Dinev Rd Unit 103, Monroe, NY, 10950-8524
Loan Status Date 2022-01-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4115
Loan Approval Amount (current) 4115
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Monroe, ORANGE, NY, 10950-8524
Project Congressional District NY-18
Number of Employees 1
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4144.91
Forgiveness Paid Date 2021-12-01
4382628002 2020-06-25 0202 PPP 17 DINEV RD 103, Monroe, NY, 10950-8500
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4165
Loan Approval Amount (current) 4165
Undisbursed Amount 0
Franchise Name -
Lender Location ID 593324
Servicing Lender Name Fed � Kabbage
Servicing Lender Address 925B Peachtree Street NE, Atlanta, GA, 30309
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Monroe, ORANGE, NY, 10950-8500
Project Congressional District NY-18
Number of Employees 1
NAICS code 811310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4225.14
Forgiveness Paid Date 2021-12-07

Date of last update: 29 Mar 2025

Sources: New York Secretary of State