Search icon

ALLERTON CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: ALLERTON CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Dec 2006 (19 years ago)
Entity Number: 3455043
ZIP code: 10462
County: Bronx
Place of Formation: New York
Address: 1320 METROPOLITAN AVE., BRONX, NY, United States, 10462
Principal Address: 1320 METROPOLITAN AVE, BRONX, NY, United States, 10462

Contact Details

Phone +1 718-466-5500

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ZAIMUR RAHMAN Chief Executive Officer 1320 METROPOLITAN AVE., BRONX, NY, United States, 10462

DOS Process Agent

Name Role Address
ALLERTON CORP. DOS Process Agent 1320 METROPOLITAN AVE., BRONX, NY, United States, 10462

National Provider Identifier

NPI Number:
1497946669
Certification Date:
2021-11-23

Authorized Person:

Name:
HMZA MENWER
Role:
SUPERVISING PHARMACIST
Phone:

Taxonomy:

Selected Taxonomy:
3336C0003X - Community/Retail Pharmacy
Is Primary:
Yes

Contacts:

Fax:
7184665505

History

Start date End date Type Value
2013-01-22 2020-12-02 Address 511 E TREMONT AVE, BRONX, NY, 10457, USA (Type of address: Chief Executive Officer)
2011-03-14 2013-01-22 Address 611 E TREMONT AVE, BRONX, NY, 10457, USA (Type of address: Chief Executive Officer)
2008-12-08 2020-12-02 Address 511 EAST TREMONT AVENUE, BRONX, NY, 10457, USA (Type of address: Service of Process)
2006-12-29 2008-12-08 Address 701 ALLERTON AVENUE, BRONX, NY, 10467, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201202060609 2020-12-02 BIENNIAL STATEMENT 2020-12-01
130122006536 2013-01-22 BIENNIAL STATEMENT 2012-12-01
110314002309 2011-03-14 BIENNIAL STATEMENT 2010-12-01
081208000561 2008-12-08 CERTIFICATE OF CHANGE 2008-12-08
061229000653 2006-12-29 CERTIFICATE OF INCORPORATION 2006-12-29

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1553736 CL VIO INVOICED 2014-01-07 350 CL - Consumer Law Violation
1553737 OL VIO INVOICED 2014-01-07 250 OL - Other Violation
126427 CL VIO INVOICED 2010-07-26 250 CL - Consumer Law Violation

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$29,315
Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$29,315
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $29,311
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State