Search icon

ALLEN FIRE EQUIPMENT SALES & SERVICE, INC.

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 2009-09-23 Address 1977 WINCH RD, LAKEWOOD, NY, 14750, 9658, USA (Type of address: Principal Executive Office)
2001-08-22 2005-11-09 Address 1977 WINCH RD, LAKEWOOD, NY, 14750, 9658, USA (Type of address: Chief Executive Officer)
2001-08-22 2009-09-23 Address 1977 WINCH RD, LAKEWOOD, NY, 14750, 9658, USA (Type of address: Service of Process)
1993-05-12 2001-08-22 Address 1977 WINCH ROAD, LAKEWOOD, NY, 14750, 9658, USA (Type of address: Service of Process)
1993-05-12 2001-08-22 Address 1977 WINCH ROAD, LAKEWOOD, NY, 14750, 9658, USA (Type of address: Chief Executive Officer)
1993-05-12 2001-08-22 Address 1977 WINCH ROAD, LAKEWOOD, NY, 14750, 9658, USA (Type of address: Principal Executive Office)

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
051109002247 2005-11-09 BIENNIAL STATEMENT 2005-09-01
030827002583 2003-08-27 BIENNIAL STATEMENT 2003-09-01
010822002264 2001-08-22 BIENNIAL STATEMENT 2001-09-01
991001002698 1999-10-01 BIENNIAL STATEMENT 1999-09-01
970910002499 1997-09-10 BIENNIAL STATEMENT 1997-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8408887109 2020-04-15 0296 PPP 1977 Stoneman Circle, Lakewood, NY, 14750
Loan Status Date 2021-03-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33045
Loan Approval Amount (current) 33045
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lakewood, CHAUTAUQUA, NY, 14750-0001
Project Congressional District NY-23
Number of Employees 8
NAICS code 922160
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 33302.12
Forgiveness Paid Date 2021-02-01
3115518310 2021-01-21 0296 PPS 1977 Stoneman Cir, Lakewood, NY, 14750-9776
Loan Status Date 2021-10-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33045
Loan Approval Amount (current) 33045
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lakewood, CHAUTAUQUA, NY, 14750-9776
Project Congressional District NY-23
Number of Employees 8
NAICS code 922160
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 33256.85
Forgiveness Paid Date 2021-09-17

Date of last update: 18 Mar 2025

Sources: New York Secretary of State