Search icon

ALLIED ALLIANCE GROUP INC

Headquarter

Company Details

Name: ALLIED ALLIANCE GROUP INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Sep 2016 (9 years ago)
Entity Number: 5005806
ZIP code: 14612
County: Monroe
Place of Formation: New York
Address: PO BOX 12885, ROCHESTER, NY, United States, 14612
Principal Address: 100 boxart st suite #2036, ROCHESTER, NY, United States, 14612

Contact Details

Phone +1 585-207-0718

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARC MANCUSO Chief Executive Officer 100 BOXART ST SUITE #2036, ROCHESTER, NY, United States, 14612

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 12885, ROCHESTER, NY, United States, 14612

Links between entities

Type:
Headquarter of
Company Number:
1412556
State:
KENTUCKY
Type:
Headquarter of
Company Number:
1468422
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
001-164-821
State:
ALABAMA
Type:
Headquarter of
Company Number:
F20000003417
State:
FLORIDA

Licenses

Number Status Type Date End date
2096407-DCA Inactive Business 2020-09-15 2023-01-31

History

Start date End date Type Value
2016-09-09 2024-12-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-09-09 2024-12-06 Address PO BOX 12885, ROCHESTER, NY, 14612, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241206000098 2024-12-05 BIENNIAL STATEMENT 2024-12-05
160909000237 2016-09-09 CERTIFICATE OF INCORPORATION 2016-09-09

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3201090 BLUEDOT INVOICED 2020-08-26 150 Blue Dot Fee
3201089 LICENSE INVOICED 2020-08-26 38 Debt Collection License Fee

USAspending Awards / Financial Assistance

Date:
2021-03-25
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:
44238.00
Total Face Value Of Loan:
44238.00
Date:
2020-05-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
69400.00
Total Face Value Of Loan:
69400.00
Date:
2020-05-08
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:
37500.00
Total Face Value Of Loan:
37500.00
Date:
2020-04-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-03-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
44238
Current Approval Amount:
44238
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
44602.96
Date Approved:
2020-05-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
37500
Current Approval Amount:
37500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
37818.75

Date of last update: 24 Mar 2025

Sources: New York Secretary of State