Search icon

ALLIED FINANCIAL SERVICES, INC.

Company Details

Name: ALLIED FINANCIAL SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Jul 2009 (16 years ago)
Entity Number: 3839817
ZIP code: 14625
County: Ontario
Place of Formation: New York
Principal Address: 6536 ANTHONY DRIVE, STE B, VICTOR, NY, United States, 14564
Address: 90 linden oaks, suite 100, ROCHESTER, NY, United States, 14625

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
c/o the corporation DOS Process Agent 90 linden oaks, suite 100, ROCHESTER, NY, United States, 14625

Chief Executive Officer

Name Role Address
THOMAS M TETTE Chief Executive Officer 6536 ANTHONY DRIVE, STE B, VICTOR, NY, United States, 14564

History

Start date End date Type Value
2024-11-22 2024-11-22 Address 6536 ANTHONY DRIVE, STE B, VICTOR, NY, 14564, USA (Type of address: Chief Executive Officer)
2024-05-24 2024-11-22 Address 6536 ANTHONY DRIVE, STE B, VICTOR, NY, 14564, USA (Type of address: Chief Executive Officer)
2024-05-24 2024-11-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-24 2024-05-24 Address 6536 ANTHONY DRIVE, STE B, VICTOR, NY, 14564, USA (Type of address: Chief Executive Officer)
2024-05-24 2024-11-22 Address 6536 ANTHONY DRIVE, SUITE B, VICTOR, NY, 14564, USA (Type of address: Service of Process)
2011-09-01 2024-05-24 Address 6536 ANTHONY DRIVE, SUITE B, VICTOR, NY, 14564, USA (Type of address: Service of Process)
2011-09-01 2024-05-24 Address 6536 ANTHONY DRIVE, STE B, VICTOR, NY, 14564, USA (Type of address: Chief Executive Officer)
2009-09-16 2011-09-01 Address 6536 ANTHONY DRIVE, SUITE B, VICTOR, NY, 14564, USA (Type of address: Service of Process)
2009-07-30 2024-05-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-07-30 2009-09-16 Address 1346 COURTNEY DRIVE, VICTOR, NY, 14564, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241122003585 2024-11-22 CERTIFICATE OF CHANGE BY ENTITY 2024-11-22
240524001875 2024-05-24 BIENNIAL STATEMENT 2024-05-24
190725060158 2019-07-25 BIENNIAL STATEMENT 2019-07-01
170707006568 2017-07-07 BIENNIAL STATEMENT 2017-07-01
151208006070 2015-12-08 BIENNIAL STATEMENT 2015-07-01
130801002515 2013-08-01 BIENNIAL STATEMENT 2013-07-01
120402000322 2012-04-02 CERTIFICATE OF AMENDMENT 2012-04-02
110901002653 2011-09-01 BIENNIAL STATEMENT 2011-07-01
090916000777 2009-09-16 CERTIFICATE OF CHANGE 2009-09-16
090730000817 2009-07-30 CERTIFICATE OF INCORPORATION 2009-07-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4677557202 2020-04-27 0219 PPP 6536 ANTHONY DR, VICTOR, NY, 14564-1419
Loan Status Date 2021-02-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 98589
Loan Approval Amount (current) 98589
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47407
Servicing Lender Name The Lyons National Bank
Servicing Lender Address 35 William St, LYONS, NY, 14489-1544
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address VICTOR, ONTARIO, NY, 14564-1419
Project Congressional District NY-24
Number of Employees 9
NAICS code 541211
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47407
Originating Lender Name The Lyons National Bank
Originating Lender Address LYONS, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 99299.38
Forgiveness Paid Date 2021-01-25

Date of last update: 27 Mar 2025

Sources: New York Secretary of State