Search icon

ALLEN FIRE EQUIPMENT SALES & SERVICE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ALLEN FIRE EQUIPMENT SALES & SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Sep 1977 (48 years ago)
Entity Number: 447072
ZIP code: 14750
County: Chautauqua
Place of Formation: New York
Address: 1977 stoneman circle, Lakewood, NY, United States, 14750
Principal Address: 1977 STONEMAN CIRCLE, LAKEWOOD, NY, United States, 14750

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THOMAS J ALLEN DOS Process Agent 1977 stoneman circle, Lakewood, NY, United States, 14750

Chief Executive Officer

Name Role Address
THOMAS J ALLEN Chief Executive Officer 1977 STONEMAN CIRCLE, LAKEWOOD, NY, United States, 14750

History

Start date End date Type Value
2024-03-06 2024-03-06 Address 1977 STONEMAN CIRCLE, LAKEWOOD, NY, 14750, 9658, USA (Type of address: Chief Executive Officer)
2024-03-06 2024-03-06 Address 1977 STONEMAN CIRCLE, LAKEWOOD, NY, 14750, USA (Type of address: Chief Executive Officer)
2009-09-23 2024-03-06 Address 1977 STONEMAN CIRCLE, LAKEWOOD, NY, 14750, 9658, USA (Type of address: Service of Process)
2005-11-09 2024-03-06 Address 1977 STONEMAN CIRCLE, LAKEWOOD, NY, 14750, 9658, USA (Type of address: Chief Executive Officer)
2001-08-22 2005-11-09 Address 1977 WINCH RD, LAKEWOOD, NY, 14750, 9658, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240306000838 2024-03-06 BIENNIAL STATEMENT 2024-03-06
111104002532 2011-11-04 BIENNIAL STATEMENT 2011-09-01
20110301027 2011-03-01 ASSUMED NAME LLC INITIAL FILING 2011-03-01
090923002163 2009-09-23 BIENNIAL STATEMENT 2009-09-01
071105002419 2007-11-05 BIENNIAL STATEMENT 2007-09-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
33045.00
Total Face Value Of Loan:
33045.00
Date:
2020-04-15
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:
33045.00
Total Face Value Of Loan:
33045.00

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$33,045
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$33,045
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$33,302.12
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $25,600
Utilities: $2,000
Mortgage Interest: $0
Rent: $2,600
Refinance EIDL: $0
Healthcare: $2845
Debt Interest: $0
Jobs Reported:
8
Initial Approval Amount:
$33,045
Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$33,045
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$33,256.85
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $33,042
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State