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

USAspending Awards / Financial Assistance

Date:
2021-03-13
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:
105055.00
Total Face Value Of Loan:
105055.00
Date:
2020-04-14
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:
107517.00
Total Face Value Of Loan:
107517.00

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
107517
Current Approval Amount:
107517
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
108595.12
Date Approved:
2021-03-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
105055
Current Approval Amount:
105055
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
105590.35

Date of last update: 29 Mar 2025

Sources: New York Secretary of State