Search icon

ALLEGRO POWER, LLC

Company Details

Name: ALLEGRO POWER, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 28 Jan 2010 (15 years ago)
Entity Number: 3905954
ZIP code: 14221
County: Erie
Place of Formation: New York
Address: ALLEGRO POWER, LLC, 6500 SHERIDAN DRIVE, SUITE 100, WILLIAMSVILLE, NY, United States, 14221

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
6CY87 Active Non-Manufacturer 2011-04-28 2024-03-11 No data No data

Contact Information

POC PAIGE MECCA
Phone +1 716-568-8866
Fax +1 716-568-8868
Address 6500 SHERIDAN DR STE 100, BUFFALO, NY, 14221 4845, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ALLEGRO POWER LLC 401(K) PROFIT SHARING PLAN & TRUST 2012 271859380 2014-06-20 ALLEGRO POWER LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 238210
Sponsor’s telephone number 7165688866
Plan sponsor’s address 6500 SHERIDAN DRIVE, SUITE 100, WILLIAMSVILLE, NY, 14221

Signature of

Role Plan administrator
Date 2014-06-20
Name of individual signing PAIGE MECCA
ALLEGRO POWER LLC 401 K PROFIT SHARING PLAN TRUST 2011 271859380 2012-07-26 ALLEGRO POWER LLC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 238210
Sponsor’s telephone number 7165688866
Plan sponsor’s address 6500 SHERIDAN DR STE 120, WILLIAMSVILLE, NY, 142214845

Plan administrator’s name and address

Administrator’s EIN 271859380
Plan administrator’s name ALLEGRO POWER LLC
Plan administrator’s address 6500 SHERIDAN DR STE 120, WILLIAMSVILLE, NY, 142214845
Administrator’s telephone number 7165688866

Signature of

Role Plan administrator
Date 2012-07-26
Name of individual signing ALLEGRO POWER LLC
ALLEGRO POWER LLC 401 K PROFIT SHARING PLAN TRUST 2010 271859380 2011-07-12 ALLEGRO POWER LLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 221100
Sponsor’s telephone number 7165688866
Plan sponsor’s address 6500 SHERIDAN DRIVE, WILLIAMSVILLE, NY, 14221

Plan administrator’s name and address

Administrator’s EIN 271859380
Plan administrator’s name ALLEGRO POWER LLC
Plan administrator’s address 6500 SHERIDAN DRIVE, WILLIAMSVILLE, NY, 14221
Administrator’s telephone number 7165688866

Signature of

Role Plan administrator
Date 2011-07-12
Name of individual signing ALLEGRO POWER LLC
ALLEGRO POWER LLC 401 K PROFIT SHARING PLAN TRUST 2010 271859380 2011-06-14 ALLEGRO POWER LLC 0
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 221100
Sponsor’s telephone number 7165688866
Plan sponsor’s address 6500 SHERIDAN DRIVE, WILLIAMSVILLE, NY, 14221

Plan administrator’s name and address

Administrator’s EIN 271859380
Plan administrator’s name ALLEGRO POWER LLC
Plan administrator’s address 6500 SHERIDAN DRIVE, WILLIAMSVILLE, NY, 14221
Administrator’s telephone number 7165688866

Signature of

Role Plan administrator
Date 2011-06-14
Name of individual signing ALLEGRO POWER LLC

Agent

Name Role Address
PAIGE L. MECCA Agent C/O THE LLC, 6500 SHERIDAN DRIVE, SUITE 100, WILLIAMSVILLE, NY, 14221

DOS Process Agent

Name Role Address
PAIGE L. MECCA DOS Process Agent ALLEGRO POWER, LLC, 6500 SHERIDAN DRIVE, SUITE 100, WILLIAMSVILLE, NY, United States, 14221

History

Start date End date Type Value
2012-11-15 2018-01-17 Address C/O THE LLC, 6500 SHERIDAN DRIVE, SUITE 100, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process)
2011-03-07 2012-11-15 Address 6500 SHERIDAN DRIVE, SUITE 120, BUFFALO, NY, 14221, USA (Type of address: Registered Agent)
2011-03-07 2012-11-15 Address 6500 SHERIDAN DRIVE, SUITE 120, BUFFALO, NY, 14221, USA (Type of address: Service of Process)
2010-01-28 2011-03-07 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2010-01-28 2011-03-07 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200129060101 2020-01-29 BIENNIAL STATEMENT 2020-01-01
180117006019 2018-01-17 BIENNIAL STATEMENT 2018-01-01
160203006346 2016-02-03 BIENNIAL STATEMENT 2016-01-01
140109006598 2014-01-09 BIENNIAL STATEMENT 2014-01-01
121115000516 2012-11-15 CERTIFICATE OF AMENDMENT 2012-11-15
120222002292 2012-02-22 BIENNIAL STATEMENT 2012-01-01
110307000233 2011-03-07 CERTIFICATE OF CHANGE 2011-03-07
100629000386 2010-06-29 CERTIFICATE OF PUBLICATION 2010-06-29
100128001006 2010-01-28 ARTICLES OF ORGANIZATION 2010-01-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9548207002 2020-04-09 0296 PPP 6500 Sheridan Dr, BUFFALO, NY, 14221-4824
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 250200
Loan Approval Amount (current) 250200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address BUFFALO, ERIE, NY, 14221-4824
Project Congressional District NY-26
Number of Employees 20
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 253490.3
Forgiveness Paid Date 2021-08-11
3684138401 2021-02-05 0296 PPS 6500 Sheridan Dr Ste 100, Williamsville, NY, 14221-4845
Loan Status Date 2022-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 250225
Loan Approval Amount (current) 250225
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Williamsville, ERIE, NY, 14221-4845
Project Congressional District NY-26
Number of Employees 20
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 254283.44
Forgiveness Paid Date 2022-09-27

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2111927 Intrastate Non-Hazmat 2022-07-20 72278 2021 6 13 Private(Property)
Legal Name ALLEGRO POWER LLC
DBA Name -
Physical Address 6500 SHERIDAN DR SUITE 100, WILLIAMSVILLE, NY, 14221, US
Mailing Address 6500 SHERIDAN DR SUITE 100, BUFFALO, NY, 14221, US
Phone (716) 568-8866
Fax (716) 634-3756
E-mail PMECCA@ALLEGROPOWER.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 27 Mar 2025

Sources: New York Secretary of State