Search icon

ALLIED REALTY & DEVELOPMENT CORP.

Company Details

Name: ALLIED REALTY & DEVELOPMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Oct 2014 (11 years ago)
Entity Number: 4647286
ZIP code: 10023
County: Nassau
Place of Formation: New York
Address: P.O. BOX 231027, GREAT NECK, NY, United States, 10023

Shares Details

Shares issued 100

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent P.O. BOX 231027, GREAT NECK, NY, United States, 10023

History

Start date End date Type Value
2024-04-17 2024-12-17 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 1
2014-10-07 2024-04-17 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 1

Filings

Filing Number Date Filed Type Effective Date
141007010028 2014-10-07 CERTIFICATE OF INCORPORATION 2014-10-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9911628502 2021-03-12 0235 PPS 9 Park Pl Ste 201, Great Neck Plaza, NY, 11021-5030
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42050
Loan Approval Amount (current) 42050
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 Great Neck Plaza, NASSAU, NY, 11021-5030
Project Congressional District NY-03
Number of Employees 5
NAICS code 531312
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 42338.46
Forgiveness Paid Date 2021-11-24

Date of last update: 25 Mar 2025

Sources: New York Secretary of State