Search icon

ALLSTATE INTERIORS OF NEW YORK, INC.

Company Details

Name: ALLSTATE INTERIORS OF NEW YORK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Dec 2013 (11 years ago)
Entity Number: 4500001
ZIP code: 10950
County: Orange
Place of Formation: New York
Address: 1195 ROUTE 208, MONROE, NY, United States, 10950

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1195 ROUTE 208, MONROE, NY, United States, 10950

Chief Executive Officer

Name Role Address
FRED SOWARD Chief Executive Officer 1195 ROUTE 208, MONROE, NY, United States, 10950

History

Start date End date Type Value
2023-01-10 2024-09-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-11-17 2023-01-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-12-12 2022-11-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
180628006185 2018-06-28 BIENNIAL STATEMENT 2017-12-01
131212000323 2013-12-12 CERTIFICATE OF INCORPORATION 2014-01-01

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
280251.05
Total Face Value Of Loan:
280251.05

OSHA's Inspections within Industry

Inspection Summary

Date:
2020-02-24
Type:
Planned
Address:
57 TOWER DRIVE RESIDENCE INN, MIDDLETOWN, NY, 10941
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
280251.05
Current Approval Amount:
280251.05
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
282220.59

Date of last update: 26 Mar 2025

Sources: New York Secretary of State