Search icon

ALLIED CONSTRUCTION CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: ALLIED CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jul 2004 (21 years ago)
Entity Number: 3076212
ZIP code: 11776
County: Queens
Place of Formation: New York
Principal Address: 26 PAGNOTTA DR, PORT JEFFERSON STAT, NY, United States, 11776
Address: 26 Pagnotta Drive, Port Jefferson Station, NY, United States, 11776

Contact Details

Phone +1 347-242-1809

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 26 Pagnotta Drive, Port Jefferson Station, NY, United States, 11776

Chief Executive Officer

Name Role Address
MARISOL KATSAROS Chief Executive Officer 26 PAGNOTTA DRIVE, PORT JEFFERSON STAT, NY, United States, 11776

Form 5500 Series

Employer Identification Number (EIN):
201354222
Plan Year:
2023
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
3
Sponsors Telephone Number:

Licenses

Number Status Type Date End date
1430257-DCA Active Business 2013-08-13 2025-02-28

History

Start date End date Type Value
2024-07-02 2024-07-02 Address 26 PAGNOTTA DRIVE, PORT JEFFERSON STAT, NY, 11726, USA (Type of address: Chief Executive Officer)
2024-07-02 2024-07-02 Address 26 PAGNOTTA DRIVE, PORT JEFFERSON STAT, NY, 11776, USA (Type of address: Chief Executive Officer)
2007-01-09 2024-07-02 Address 26 PAGNOTTA DRIVE, PORT JEFFERSON STAT, NY, 11726, USA (Type of address: Chief Executive Officer)
2007-01-09 2024-07-02 Address 26 PAGNOTTA DR, PORT JEFFERSON STAT, NY, 11726, USA (Type of address: Service of Process)
2004-07-09 2024-07-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240702000410 2024-07-02 BIENNIAL STATEMENT 2024-07-02
220107002158 2022-01-07 BIENNIAL STATEMENT 2022-01-07
120816006027 2012-08-16 BIENNIAL STATEMENT 2012-07-01
100714002137 2010-07-14 BIENNIAL STATEMENT 2010-07-01
080812002078 2008-08-12 BIENNIAL STATEMENT 2008-07-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3579693 RENEWAL INVOICED 2023-01-10 100 Home Improvement Contractor License Renewal Fee
3264311 RENEWAL INVOICED 2020-12-02 100 Home Improvement Contractor License Renewal Fee
2894006 RENEWAL INVOICED 2018-09-30 100 Home Improvement Contractor License Renewal Fee
2512666 RENEWAL INVOICED 2016-12-14 100 Home Improvement Contractor License Renewal Fee
1973335 RENEWAL INVOICED 2015-02-04 100 Home Improvement Contractor License Renewal Fee
1258569 RENEWAL INVOICED 2013-08-13 100 Home Improvement Contractor License Renewal Fee
1228977 FINGERPRINT INVOICED 2012-05-24 75 Fingerprint Fee
1228979 CNV_TFEE INVOICED 2012-05-18 6.849999904632568 WT and WH - Transaction Fee
1228978 TRUSTFUNDHIC INVOICED 2012-05-18 200 Home Improvement Contractor Trust Fund Enrollment Fee
1228980 LICENSE INVOICED 2012-05-18 75 Home Improvement Contractor License Fee

Paycheck Protection Program

Date Approved:
2021-03-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
72915
Current Approval Amount:
72915
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
73342.5
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
6875
Current Approval Amount:
6875
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
6972

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State