Search icon

ALLEN BLVD INTERIORS INC.

Company Details

Name: ALLEN BLVD INTERIORS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Oct 2013 (11 years ago)
Date of dissolution: 15 May 2024
Entity Number: 4475044
ZIP code: 11735
County: Nassau
Place of Formation: New York
Address: 135 ALLEN BLVD, FARMINGDALE, NY, United States, 11735

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 135 ALLEN BLVD, FARMINGDALE, NY, United States, 11735

History

Start date End date Type Value
2024-01-22 2024-05-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-07 2024-01-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-01-13 2023-09-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-11-18 2023-01-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-10-26 2022-11-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-08-31 2022-10-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-10-18 2024-05-31 Address 135 ALLEN BLVD, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)
2013-10-18 2021-08-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240531000983 2024-05-15 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-05-15
131018000780 2013-10-18 CERTIFICATE OF INCORPORATION 2013-10-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6473908607 2021-03-23 0235 PPS 135 Allen Blvd, Farmingdale, NY, 11735-5658
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 80912
Loan Approval Amount (current) 80912
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 Farmingdale, SUFFOLK, NY, 11735-5658
Project Congressional District NY-02
Number of Employees 13
NAICS code 541410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 81493.49
Forgiveness Paid Date 2021-12-14
2060317408 2020-05-05 0235 PPP 135 ALLEN BLVD, FARMINGDALE, NY, 11735
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 110042
Loan Approval Amount (current) 110042
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 Unanswered
Project Address FARMINGDALE, NASSAU, NY, 11735-0001
Project Congressional District NY-02
Number of Employees 13
NAICS code 541410
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 Unanswered
Veteran Unanswered
Forgiveness Amount 111566.75
Forgiveness Paid Date 2021-09-28

Date of last update: 26 Mar 2025

Sources: New York Secretary of State