Search icon

AL-LYN INC.

Company Details

Name: AL-LYN INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Aug 2004 (21 years ago)
Date of dissolution: 15 Apr 2024
Entity Number: 3090067
ZIP code: 10901
County: Rockland
Place of Formation: New York
Principal Address: 8 ASTRI COURT, SUFFERN, NY, United States, 10901
Address: 2 EXECUTIVE BLVD., STE. 108, SUFFERN, NY, United States, 10901

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O KLEIN & KLEIN, ESQS. DOS Process Agent 2 EXECUTIVE BLVD., STE. 108, SUFFERN, NY, United States, 10901

Chief Executive Officer

Name Role Address
ALLEN E ADLER Chief Executive Officer 8 ASTRI COURT, SUFFERN, NY, United States, 10901

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
81G47
UEI Expiration Date:
2020-02-19

Business Information

Doing Business As:
BUDGET BLINDS OF ORANGE COUNTY
Activation Date:
2019-02-19
Initial Registration Date:
2018-01-26

History

Start date End date Type Value
2020-08-06 2024-05-02 Address 2 EXECUTIVE BLVD., STE. 108, SUFFERN, NY, 10901, 4166, USA (Type of address: Service of Process)
2006-10-04 2024-05-02 Address 8 ASTRI COURT, SUFFERN, NY, 10901, 3801, USA (Type of address: Chief Executive Officer)
2006-10-04 2020-08-06 Address 2 EXECUTIVE BLVD., STE. 108, SUFFERN, NY, 10901, 4166, USA (Type of address: Service of Process)
2004-08-12 2024-04-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2004-08-12 2006-10-04 Address 2 EXECUTIVE BLVD., STE. 108, SUFFERN, NY, 10901, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240502000660 2024-04-15 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-04-15
200806060911 2020-08-06 BIENNIAL STATEMENT 2020-08-01
180807006987 2018-08-07 BIENNIAL STATEMENT 2018-08-01
160803007599 2016-08-03 BIENNIAL STATEMENT 2016-08-01
120807006862 2012-08-07 BIENNIAL STATEMENT 2012-08-01

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
10500.00
Total Face Value Of Loan:
10500.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10500
Current Approval Amount:
10500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
10622.55

Date of last update: 29 Mar 2025

Sources: New York Secretary of State