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)

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

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
98589
Current Approval Amount:
98589
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
99299.38

Date of last update: 27 Mar 2025

Sources: New York Secretary of State