Search icon

M.E. ALLIED, LLC

Company Details

Name: M.E. ALLIED, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 23 Sep 2009 (16 years ago)
Entity Number: 3859642
ZIP code: 12594
County: Dutchess
Place of Formation: New York
Address: 241 DOG TAIL CORNERS ROAD, WINGDALE, NY, United States, 12594

Agent

Name Role Address
M. E. MORGANTEEN Agent 241 DOG TAIL CORNERS ROAD, WINGDALE, NY, 12594

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 241 DOG TAIL CORNERS ROAD, WINGDALE, NY, United States, 12594

Filings

Filing Number Date Filed Type Effective Date
210924002036 2021-09-24 BIENNIAL STATEMENT 2021-09-24
191029060154 2019-10-29 BIENNIAL STATEMENT 2019-09-01
131024006307 2013-10-24 BIENNIAL STATEMENT 2013-09-01
111031002185 2011-10-31 BIENNIAL STATEMENT 2011-09-01
090923000940 2009-09-23 ARTICLES OF ORGANIZATION 2009-09-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9920388101 2020-07-29 0202 PPP 241 Dog Tail Corners Road, Wingdale, NY, 12594
Loan Status Date 2021-10-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832.5
Loan Approval Amount (current) 20832.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529253
Servicing Lender Name Fundbox, Inc.
Servicing Lender Address 560 Mission Street, 13th Floor, San Francisco, CA, 94105
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Wingdale, DUTCHESS, NY, 12594-0001
Project Congressional District NY-18
Number of Employees 1
NAICS code 541430
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529253
Originating Lender Name Fundbox, Inc.
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21038.51
Forgiveness Paid Date 2021-07-27

Date of last update: 27 Mar 2025

Sources: New York Secretary of State