Search icon

ALLTECH INTEGRATIONS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ALLTECH INTEGRATIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jan 2008 (18 years ago)
Entity Number: 3612123
ZIP code: 13676
County: St. Lawrence
Place of Formation: New York
Address: 7463 STATE ROUTE 11, Malone New York, POTSDAM, NY, United States, 13676
Principal Address: 3874 STATE ROUTE 11, MALONE, NY, United States, 12953

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANTHONY DAVID DOW Chief Executive Officer 3874 STATE ROUTE 11, MALONE, NY, United States, 12953

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 7463 STATE ROUTE 11, Malone New York, POTSDAM, NY, United States, 13676

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
TONY DOW
User ID:
P1613198

Unique Entity ID

Unique Entity ID:
E52KXH36TYL9
CAGE Code:
6MFF6
UEI Expiration Date:
2026-02-19

Business Information

Activation Date:
2025-02-20
Initial Registration Date:
2012-01-05

Commercial and government entity program

CAGE number:
6MFF6
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-02-20
CAGE Expiration:
2030-02-20
SAM Expiration:
2026-02-19

Contact Information

POC:
TONY DOW
Corporate URL:
www.alltechintegrations.com

History

Start date End date Type Value
2025-01-31 2025-01-31 Address 3874 STATE ROUTE 11, MALONE, NY, 12953, USA (Type of address: Chief Executive Officer)
2022-08-02 2025-01-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-01-11 2022-08-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-01-25 2025-01-31 Address 3874 STATE ROUTE 11, MALONE, NY, 12953, USA (Type of address: Chief Executive Officer)
2008-01-03 2022-01-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250131002102 2025-01-31 BIENNIAL STATEMENT 2025-01-31
140313002070 2014-03-13 BIENNIAL STATEMENT 2014-01-01
120201003240 2012-02-01 BIENNIAL STATEMENT 2012-01-01
100125002210 2010-01-25 BIENNIAL STATEMENT 2010-01-01
080103000565 2008-01-03 CERTIFICATE OF INCORPORATION 2008-01-03

USAspending Awards / Contracts

Procurement Instrument Identifier:
W911S222A6001
Award Or Idv Flag:
IDV
Action Obligation:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2027-02-02
Description:
TO ADD FAR 52.204-27 PROHIBITION ON A BYTEDANCE COVERED APPLICATION AND TO CHANGE PERIOD OF PERFORMANCE END DATE TO 1/13/27.
Naics Code:
561621: SECURITY SYSTEMS SERVICES (EXCEPT LOCKSMITHS)
Product Or Service Code:
J012: MAINT/REPAIR/REBUILD OF EQUIPMENT- FIRE CONTROL EQUIPMENT
Procurement Instrument Identifier:
6923G523P0078
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
6600.00
Base And Exercised Options Value:
6600.00
Base And All Options Value:
6600.00
Awarding Agency Name:
Department of Transportation
Performance Start Date:
2023-05-02
Description:
SPRAY FOAM OF RECESS COVERS.
Naics Code:
238310: DRYWALL AND INSULATION CONTRACTORS
Product Or Service Code:
J056: MAINT/REPAIR/REBUILD OF EQUIPMENT- CONSTRUCTION AND BUILDING MATERIALS
Procurement Instrument Identifier:
W911S223F6011
Award Or Idv Flag:
AWARD
Award Type:
BPA CALL
Action Obligation:
7758.47
Base And Exercised Options Value:
7758.47
Base And All Options Value:
7758.47
Awarding Agency Name:
Department of Defense
Performance Start Date:
2022-12-21
Description:
K WORK-REPL FIRE ALARM PANEL, 10550
Naics Code:
561621: SECURITY SYSTEMS SERVICES (EXCEPT LOCKSMITHS)
Product Or Service Code:
J012: MAINT/REPAIR/REBUILD OF EQUIPMENT- FIRE CONTROL EQUIPMENT

USAspending Awards / Financial Assistance

Date:
2020-04-16
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:
360300.00
Total Face Value Of Loan:
360300.00

Paycheck Protection Program

Jobs Reported:
43
Initial Approval Amount:
$360,300
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$360,300
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$362,274.25
Servicing Lender:
Northern CU
Use of Proceeds:
Payroll: $360,300

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State