Search icon

ALLIED K&R INC.

Company claim

Is this your business?

Get access!

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

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

Form 5500 Series

Employer Identification Number (EIN):
112329294
Plan Year:
2023
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
6
Sponsors Telephone Number:

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

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
80275.00
Total Face Value Of Loan:
80275.00
Date:
2020-08-04
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:
7000.00
Total Face Value Of Loan:
7000.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
7000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-11
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:
74300.00
Total Face Value Of Loan:
74300.00

Paycheck Protection Program

Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
80275
Current Approval Amount:
80275
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
80584.95
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
74300
Current Approval Amount:
74300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
74995.53

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State