Search icon

ALLINGER INC.

Company Details

Name: ALLINGER INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Sep 2004 (21 years ago)
Date of dissolution: 05 Apr 2024
Entity Number: 3103598
ZIP code: 14580
County: Monroe
Place of Formation: New York
Address: 666 WILLOW LANE, WEBSTER, NY, United States, 14580

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DOUGLAS ALLINGER Chief Executive Officer 666 WILLOW LANE, WEBSTER, NY, United States, 14580

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 666 WILLOW LANE, WEBSTER, NY, United States, 14580

History

Start date End date Type Value
2024-04-18 2024-04-18 Address 666 WILLOW LANE, WEBSTER, NY, 14580, USA (Type of address: Chief Executive Officer)
2006-08-16 2024-04-18 Address 666 WILLOW LANE, WEBSTER, NY, 14580, USA (Type of address: Chief Executive Officer)
2004-09-20 2024-04-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2004-09-20 2024-04-18 Address 666 WILLOW LANE, WEBSTER, NY, 14580, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240418003092 2024-04-05 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-04-05
221213000160 2022-12-13 BIENNIAL STATEMENT 2022-09-01
180904006219 2018-09-04 BIENNIAL STATEMENT 2018-09-01
160902006675 2016-09-02 BIENNIAL STATEMENT 2016-09-01
140915006044 2014-09-15 BIENNIAL STATEMENT 2014-09-01
120912002341 2012-09-12 BIENNIAL STATEMENT 2012-09-01
100923003220 2010-09-23 BIENNIAL STATEMENT 2010-09-01
080825003271 2008-08-25 BIENNIAL STATEMENT 2008-09-01
060816002266 2006-08-16 BIENNIAL STATEMENT 2006-09-01
040920000024 2004-09-20 CERTIFICATE OF INCORPORATION 2004-09-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5572457107 2020-04-13 0219 PPP 349 West Commercial Street, EAST ROCHESTER, NY, 14445-2402
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 107517
Loan Approval Amount (current) 107517
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address EAST ROCHESTER, MONROE, NY, 14445-2402
Project Congressional District NY-25
Number of Employees 28
NAICS code 624190
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 108595.12
Forgiveness Paid Date 2021-04-29
2015728606 2021-03-13 0219 PPS 349 W Commercial St Ste 1430, East Rochester, NY, 14445-2408
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 105055
Loan Approval Amount (current) 105055
Undisbursed Amount 0
Franchise Name Molly Maid
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address East Rochester, MONROE, NY, 14445-2408
Project Congressional District NY-25
Number of Employees 22
NAICS code 561720
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 105590.35
Forgiveness Paid Date 2021-11-09

Date of last update: 29 Mar 2025

Sources: New York Secretary of State