Search icon

ALLIED K&R INC.

Company Details

Name: ALLIED K&R INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jun 1974 (51 years ago)
Entity Number: 345300
ZIP code: 11201
County: Kings
Place of Formation: New York
Address: 39 PEARL STREET, FL 2, BROOKLYN, NY, United States, 11201
Principal Address: 39 PEARL STREET, BROOKLYN, NY, United States, 11201

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ALLIED K&R INC. 401(K) PLAN 2023 112329294 2024-04-30 ALLIED K&R INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 327900
Sponsor’s telephone number 7186256610
Plan sponsor’s address 39 PEARL ST, FLOOR 2, BROOKLYN, NY, 11201

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2024-04-30
Name of individual signing QIAN LIU
ALLIED K&R INC. 401(K) PLAN 2022 112329294 2023-05-27 ALLIED K&R INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 327900
Sponsor’s telephone number 7186256610
Plan sponsor’s address 39 PEARL ST, FLOOR 2, BROOKLYN, NY, 11201

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2023-05-27
Name of individual signing CHRISTINE RIMER

Chief Executive Officer

Name Role Address
KARL CHANG Chief Executive Officer 39 PEARL STREET, BROOKLYN, NY, United States, 11201

DOS Process Agent

Name Role Address
ALLIED K&R INC. DOS Process Agent 39 PEARL STREET, FL 2, BROOKLYN, NY, United States, 11201

History

Start date End date Type Value
1998-06-19 2018-06-01 Address 39 PEARL STREET, BROOKLYN, NY, 11201, 1132, USA (Type of address: Service of Process)
1995-05-15 1998-06-19 Address 39 PEARL ST., BROOKLYN, NY, 11201, 1132, USA (Type of address: Chief Executive Officer)
1995-05-15 1998-06-19 Address 39 PEARL ST., BROOKLYN, NY, 11201, 1132, USA (Type of address: Principal Executive Office)
1995-05-15 1998-06-19 Address 131 JERICHO TPKE, JERICHO, NY, 11753, USA (Type of address: Service of Process)
1974-06-10 1995-05-15 Address 350 B'WAY, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200608060373 2020-06-08 BIENNIAL STATEMENT 2020-06-01
180601006432 2018-06-01 BIENNIAL STATEMENT 2018-06-01
160601006811 2016-06-01 BIENNIAL STATEMENT 2016-06-01
140602007073 2014-06-02 BIENNIAL STATEMENT 2014-06-01
120607006411 2012-06-07 BIENNIAL STATEMENT 2012-06-01
100614002368 2010-06-14 BIENNIAL STATEMENT 2010-06-01
080620002703 2008-06-20 BIENNIAL STATEMENT 2008-06-01
060526002244 2006-05-26 BIENNIAL STATEMENT 2006-06-01
C352327-2 2004-09-03 ASSUMED NAME CORP INITIAL FILING 2004-09-03
040708002471 2004-07-08 BIENNIAL STATEMENT 2004-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4872898310 2021-01-23 0202 PPS 39 Pearl St Fl 2, Brooklyn, NY, 11201-8302
Loan Status Date 2021-07-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 80275
Loan Approval Amount (current) 80275
Undisbursed Amount 0
Franchise Name -
Lender Location ID 119918
Servicing Lender Name East West Bank
Servicing Lender Address 135 N Los Robles Ave, 7th Fl, PASADENA, CA, 91101-4525
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11201-8302
Project Congressional District NY-10
Number of Employees 6
NAICS code 339994
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 119918
Originating Lender Name East West Bank
Originating Lender Address PASADENA, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 80584.95
Forgiveness Paid Date 2021-06-15
1198417107 2020-04-10 0202 PPP 39 Pearl St, Fl 2, BROOKLYN, NY, 11201-1132
Loan Status Date 2021-04-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 74300
Loan Approval Amount (current) 74300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 119918
Servicing Lender Name East West Bank
Servicing Lender Address 135 N Los Robles Ave, 7th Fl, PASADENA, CA, 91101-4525
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11201-1132
Project Congressional District NY-10
Number of Employees 7
NAICS code 339994
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 119918
Originating Lender Name East West Bank
Originating Lender Address PASADENA, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 74995.53
Forgiveness Paid Date 2021-03-22

Date of last update: 18 Mar 2025

Sources: New York Secretary of State