Search icon

ALLAN SALES, INC.

Company Details

Name: ALLAN SALES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Jul 2008 (17 years ago)
Entity Number: 3698766
ZIP code: 11746
County: Suffolk
Place of Formation: New York
Address: 33 LAUREN AVENUE, DIX HILLS, NY, United States, 11746

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 33 LAUREN AVENUE, DIX HILLS, NY, United States, 11746

Chief Executive Officer

Name Role Address
ALLAN HOLTZER Chief Executive Officer 33 LAUREN AVENUE, DIX HILLS, NY, United States, 11746

Filings

Filing Number Date Filed Type Effective Date
140730006056 2014-07-30 BIENNIAL STATEMENT 2014-07-01
121012002060 2012-10-12 BIENNIAL STATEMENT 2012-07-01
100715003025 2010-07-15 BIENNIAL STATEMENT 2010-07-01
080721000704 2008-07-21 CERTIFICATE OF INCORPORATION 2008-07-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9273188408 2021-02-16 0235 PPP 33 Lauren Ave, Dix Hills, NY, 11746-6633
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Dix Hills, SUFFOLK, NY, 11746-6633
Project Congressional District NY-01
Number of Employees 1
NAICS code 423140
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20990.22
Forgiveness Paid Date 2021-11-24

Date of last update: 28 Mar 2025

Sources: New York Secretary of State