Search icon

ALLIED DRILLING INC.

Company Details

Name: ALLIED DRILLING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Sep 2010 (15 years ago)
Entity Number: 3992436
ZIP code: 10956
County: Rockland
Place of Formation: New York
Activity Description: Drilling Contractor. Geotechnical & Environmental drilling for soil, samples, rock core and groundwater monitoring wells. Work mostly for Engineers for the purpose of gathering subsurface information before building or adding additions.
Address: C/O SE Berk CPA PC, 4 Woodhaven Dr, New City, NY, United States, 10956
Principal Address: Vincent Gandolfo, 238 Cascade Road, Warwick, NY, United States, 10990

Contact Details

Phone +1 845-553-9200

Website http://allieddrill.com

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O SE Berk CPA PC, 4 Woodhaven Dr, New City, NY, United States, 10956

Agent

Name Role Address
SPIEGEL & UTRERA, P.A., P.C. Agent 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, 10038

Chief Executive Officer

Name Role Address
VINCENT GANDOLFO Chief Executive Officer ALLIED DRILLING INC., 653 MAIN ST-BOX 118, SPARKILL, NY, United States, 10976

Permits

Number Date End date Type Address
B012021090B39 2021-03-31 2021-04-07 TEST PITS, CORES OR BORING - PROTECTED JAVA STREET, BROOKLYN, FROM STREET MANHATTAN AVENUE TO STREET MC GUINNESS BOULEVARD
M012021083C05 2021-03-24 2021-04-06 TEST PITS, CORES OR BORING WEST 73 STREET, MANHATTAN, FROM STREET AMSTERDAM AVENUE TO STREET COLUMBUS AVENUE
X012021027A31 2021-01-27 2021-02-26 TEST PITS, CORES OR BORING CONNER STREET, BRONX, FROM STREET BOSTON ROAD TO STREET HOLLERS AVENUE
X012021027A32 2021-01-27 2021-02-26 TEST PITS, CORES OR BORING HOLLERS AVENUE, BRONX, FROM STREET NEW ENGLAND THRWY SB EXIT 13 TO STREET NOELL AVENUE
X012020290B24 2020-10-16 2020-11-14 TEST PITS, CORES OR BORING EAST 169 STREET, BRONX, FROM STREET BEND TO STREET BOSTON ROAD

History

Start date End date Type Value
2024-09-10 2024-09-10 Address ALLIED DRILLING INC., 653 MAIN ST-BOX 118, SPARKILL, NY, 10976, 0118, USA (Type of address: Chief Executive Officer)
2024-09-10 2024-09-10 Address 25 GREENBUSH RD S #3, ORANGEBURG, NY, 10962, USA (Type of address: Chief Executive Officer)
2021-11-20 2024-09-10 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2012-09-21 2024-09-10 Address 25 GREENBUSH RD #3, ORANGEBURG, NY, 10962, USA (Type of address: Service of Process)
2012-09-21 2024-09-10 Address 25 GREENBUSH RD S #3, ORANGEBURG, NY, 10962, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240910000296 2024-09-10 BIENNIAL STATEMENT 2024-09-10
230104001781 2023-01-04 BIENNIAL STATEMENT 2022-09-01
150902006844 2015-09-02 BIENNIAL STATEMENT 2014-09-01
120921002066 2012-09-21 BIENNIAL STATEMENT 2012-09-01
100903000541 2010-09-03 CERTIFICATE OF INCORPORATION 2010-09-03

USAspending Awards / Financial Assistance

Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
69885.00
Total Face Value Of Loan:
69885.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
8000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
69885
Current Approval Amount:
69885
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
70562.26

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(845) 553-9199
Add Date:
2011-02-16
Operation Classification:
Private(Property)
power Units:
2
Drivers:
1
Inspections:
1
FMCSA Link:

Date of last update: 27 Mar 2025

Sources: New York Secretary of State