Search icon

ALLEN POWER, INC.

Company Details

Name: ALLEN POWER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Aug 2013 (12 years ago)
Entity Number: 4449136
ZIP code: 12203
County: Albany
Place of Formation: New York
Address: 300 Great Oaks Blvd, Suite 300, Albany, NY, United States, 12203
Principal Address: 441 LOUDON ROAD, LOUDONVILLE, NY, United States, 12211

Shares Details

Shares issued 600

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ARIES POWER DOS Process Agent 300 Great Oaks Blvd, Suite 300, Albany, NY, United States, 12203

Chief Executive Officer

Name Role Address
JASON ALLEN Chief Executive Officer 300 GREAT OAKS BLVD, SUITE 300, ALBANY, NY, United States, 12203

History

Start date End date Type Value
2022-05-20 2022-10-13 Shares Share type: NO PAR VALUE, Number of shares: 600, Par value: 0
2016-07-01 2022-05-20 Shares Share type: NO PAR VALUE, Number of shares: 600, Par value: 0
2013-08-22 2016-07-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
210713001770 2021-07-13 BIENNIAL STATEMENT 2021-07-13
190529060194 2019-05-29 BIENNIAL STATEMENT 2017-08-01
180404000054 2018-04-04 CERTIFICATE OF AMENDMENT 2018-04-04
160701000007 2016-07-01 CERTIFICATE OF AMENDMENT 2016-07-01
150814006039 2015-08-14 BIENNIAL STATEMENT 2015-08-01

USAspending Awards / Financial Assistance

Date:
2021-01-26
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:
24700.00
Total Face Value Of Loan:
24700.00
Date:
2020-06-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
143000.00
Total Face Value Of Loan:
143000.00
Date:
2020-04-28
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:
24200.00
Total Face Value Of Loan:
24200.00

Paycheck Protection Program

Date Approved:
2021-01-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
24700
Current Approval Amount:
24700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
24957.29
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
24200
Current Approval Amount:
24200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
24377.47

Date of last update: 26 Mar 2025

Sources: New York Secretary of State