Search icon

ALLIED INTERNATIONAL CORPORATION

Company Details

Name: ALLIED INTERNATIONAL CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 23 Sep 2009 (16 years ago)
Entity Number: 3859270
ZIP code: 10507
County: Westchester
Place of Formation: Delaware
Address: 7 HILL STREET, BEDFORD HILLS, NY, United States, 10507
Principal Address: 68 OLD STONE HILL RD, POUND RIDGE, NY, United States, 10576

Chief Executive Officer

Name Role Address
ALEXANDER E ULMANN JR Chief Executive Officer 7 HILL ST, BEDFORD HILLS, NY, United States, 10507

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 7 HILL STREET, BEDFORD HILLS, NY, United States, 10507

U.S. Small Business Administration Profile

The U.S. Small Business Administration (SBA) helps Americans start, grow, and build resilient businesses.

Note: SBA was created in 1953 as an independent agency of the federal government to aid, counsel, assist and protect the interests of small business concerns; preserve free competitive enterprise; and maintain and strengthen the overall economy of our nation. SBA reviews Congressional and testifies on behalf of small businesses. It assesses the impact of regulatory burden on small businesses.

E-Commerce Website:
Phone Number:
E-mail Address:
Fax Number:
914-241-6985
Contact Person:
ALEC ULMANN
User ID:
P0278107

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
2A981
Status:
Active
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2025-02-03
CAGE Expiration:
2030-02-03
SAM Expiration:
2026-01-30

Contact Information

POC:
ALEC ULMANN
Corporate URL:
https://www.alliedinter.com

History

Start date End date Type Value
2011-09-27 2013-10-10 Address 68 OLD STONE HILL ROAD, POUND RIDGE, NY, 10576, USA (Type of address: Chief Executive Officer)
2011-09-27 2013-10-10 Address 68 OLD STONE HILL ROAD, POUND RIDGE, NY, 10576, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
131010002133 2013-10-10 BIENNIAL STATEMENT 2013-09-01
110927002178 2011-09-27 BIENNIAL STATEMENT 2011-09-01
090923000359 2009-09-23 APPLICATION OF AUTHORITY 2009-09-23

Paycheck Protection Program

Date Approved:
2021-02-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
79125
Current Approval Amount:
79125
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
79682.88

Date of last update: 27 Mar 2025

Sources: New York Secretary of State