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)

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

USAspending Awards / Financial Assistance

Date:
2021-05-07
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:
4832.00
Total Face Value Of Loan:
4832.00
Date:
2020-06-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
56500.00
Total Face Value Of Loan:
177200.00
Date:
2020-05-03
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:
11333.00
Total Face Value Of Loan:
11333.00

Paycheck Protection Program

Date Approved:
2021-05-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
4832
Current Approval Amount:
4832
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
4853.71
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
11333
Current Approval Amount:
11333
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1349.77

Date of last update: 29 Mar 2025

Sources: New York Secretary of State