Search icon

ALLIED KNIFE GRINDING INC.

Company Details

Name: ALLIED KNIFE GRINDING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 May 1977 (48 years ago)
Entity Number: 433985
ZIP code: 11757
County: Nassau
Place of Formation: New York
Address: 180 BANGOR ST, LINDENHURST, NY, United States, 11757
Principal Address: ROCCO COLUCCI, 180 BANGOR ST, LINDENHURST, NY, United States, 11757

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROCCO COLUCCI Chief Executive Officer 180 BANGOR ST, LINDENHURST, NY, United States, 11757

DOS Process Agent

Name Role Address
ALLIED KNIFE GRINDING INC. DOS Process Agent 180 BANGOR ST, LINDENHURST, NY, United States, 11757

History

Start date End date Type Value
1997-05-29 2017-05-02 Address ROCCO COLUCCI, 180 BANGOR ST, LINDENHURST, NY, 11757, USA (Type of address: Service of Process)
1995-07-14 1997-05-29 Address 167 NEW HWY, NO. AMITYVILLE, NY, 11701, USA (Type of address: Chief Executive Officer)
1995-07-14 1997-05-29 Address 167 NEW HWY, NO. AMITYVILLE, NY, 11701, USA (Type of address: Principal Executive Office)
1995-07-14 1997-05-29 Address 167 NEW HWY, NO. AMITYVILLE, NY, 11701, USA (Type of address: Service of Process)
1977-05-10 1995-07-14 Address 611 NEWBRIDGE RD, E MEADOW, NY, 11554, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210510060350 2021-05-10 BIENNIAL STATEMENT 2021-05-01
190503060024 2019-05-03 BIENNIAL STATEMENT 2019-05-01
170502006607 2017-05-02 BIENNIAL STATEMENT 2017-05-01
150504006881 2015-05-04 BIENNIAL STATEMENT 2015-05-01
130521006086 2013-05-21 BIENNIAL STATEMENT 2013-05-01
110711002387 2011-07-11 BIENNIAL STATEMENT 2011-05-01
20100406060 2010-04-06 ASSUMED NAME LLC INITIAL FILING 2010-04-06
090805002458 2009-08-05 BIENNIAL STATEMENT 2009-05-01
070514002400 2007-05-14 BIENNIAL STATEMENT 2007-05-01
050711002843 2005-07-11 BIENNIAL STATEMENT 2005-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1339557402 2020-05-04 0235 PPP 180 BANGOR ST, LINDENHURST, NY, 11757
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 46435
Loan Approval Amount (current) 46435
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LINDENHURST, SUFFOLK, NY, 11757-0001
Project Congressional District NY-02
Number of Employees 3
NAICS code 423710
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 47013.94
Forgiveness Paid Date 2021-08-09

Date of last update: 18 Mar 2025

Sources: New York Secretary of State