Search icon

ALLENDY EXECUTIVE TRANS INC.

Company Details

Name: ALLENDY EXECUTIVE TRANS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Dec 2004 (20 years ago)
Entity Number: 3141040
ZIP code: 11550
County: Nassau
Place of Formation: New York
Address: 30 ANGEVINE AVENUE, HEMPSTEAD, NY, United States, 11550

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ALLENDY EXECUTIVE TRANS INC. DOS Process Agent 30 ANGEVINE AVENUE, HEMPSTEAD, NY, United States, 11550

Chief Executive Officer

Name Role Address
ALLENDY VICTOR Chief Executive Officer 30 ANGEVINE AVENUE, HEMPSTEAD, NY, United States, 11550

History

Start date End date Type Value
2011-01-21 2020-12-03 Address 30 ANGEVINE AVENUE, HEMPSTEAD, NY, 11550, USA (Type of address: Service of Process)
2008-12-03 2011-01-21 Address 30 ANGEVINE AVE, HEMPSTEAD, NY, 11550, USA (Type of address: Chief Executive Officer)
2008-12-03 2011-01-21 Address 30 ANGEVINE AVE, HEMPSTEAD, NY, 11550, USA (Type of address: Service of Process)
2008-12-03 2011-01-21 Address 30 ANGEVINE AVE, HEMPSTEAD, NY, 11550, USA (Type of address: Principal Executive Office)
2006-12-18 2008-12-03 Address 30 ANGEVINE AVE, HEMPSTEAD, NY, 11550, USA (Type of address: Chief Executive Officer)
2006-12-18 2008-12-03 Address 30 ANGEVINE AVE, HEMPSTEAD, NY, 11550, USA (Type of address: Principal Executive Office)
2006-12-18 2008-12-03 Address 30 ANGEVINE AVE, HEMPSTEAD, NY, 11550, USA (Type of address: Service of Process)
2004-12-22 2006-12-18 Address 30 ANGEVINE AVE., HEMPSTEAD, NY, 11550, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201203061283 2020-12-03 BIENNIAL STATEMENT 2020-12-01
181206006014 2018-12-06 BIENNIAL STATEMENT 2018-12-01
161207006174 2016-12-07 BIENNIAL STATEMENT 2016-12-01
141212006271 2014-12-12 BIENNIAL STATEMENT 2014-12-01
121211007072 2012-12-11 BIENNIAL STATEMENT 2012-12-01
110121002163 2011-01-21 BIENNIAL STATEMENT 2010-12-01
081203003212 2008-12-03 BIENNIAL STATEMENT 2008-12-01
061218002760 2006-12-18 BIENNIAL STATEMENT 2006-12-01
041222000530 2004-12-22 CERTIFICATE OF INCORPORATION 2004-12-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7274268901 2021-05-07 0235 PPS 30 Angevine Ave, Hempstead, NY, 11550-5619
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4832
Loan Approval Amount (current) 4832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hempstead, NASSAU, NY, 11550-5619
Project Congressional District NY-04
Number of Employees 1
NAICS code 488999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4853.71
Forgiveness Paid Date 2021-10-25
7234317706 2020-05-01 0235 PPP 30 ANGEVINE AVE, HEMPSTEAD, NY, 11550-5619
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11333
Loan Approval Amount (current) 11333
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address HEMPSTEAD, NASSAU, NY, 11550-5619
Project Congressional District NY-04
Number of Employees 1
NAICS code 561499
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1349.77
Forgiveness Paid Date 2021-07-29

Date of last update: 29 Mar 2025

Sources: New York Secretary of State