Search icon

ALLIED 340 CORP.

Company claim

Is this your business?

Get access!

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

USAspending Awards / Financial Assistance

Date:
2021-03-05
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:
4115.00
Total Face Value Of Loan:
4115.00
Date:
2020-06-26
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:
4165.00
Total Face Value Of Loan:
4165.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2018-10-23
Type:
Complaint
Address:
244 STATE ST, ALBANY, NY, 12242
Safety Health:
Health
Scope:
NoInspection

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$4,115
Date Approved:
2021-03-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$4,115
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$4,144.91
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $4,113
Utilities: $1
Jobs Reported:
1
Initial Approval Amount:
$4,165
Date Approved:
2020-06-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$4,165
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$4,225.14
Servicing Lender:
Fed � Kabbage
Use of Proceeds:
Payroll: $4,165

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State