Search icon

ALLIED CONSTRUCTION NY, INC.

Company Details

Name: ALLIED CONSTRUCTION NY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 May 2017 (8 years ago)
Entity Number: 5131472
ZIP code: 10462
County: Bronx
Place of Formation: New York
Address: 932 RHINELANDER AVE, =, BRONX, NY, United States, 10462
Principal Address: 932 RHINELANDER AVE, BRONX, NY, United States, 10462

Contact Details

Phone +1 917-847-7600

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
TARIQ KHAN Chief Executive Officer 932 RHINELANDER AVE, BRONX, NY, United States, 10462

DOS Process Agent

Name Role Address
TARIQ KHAN DOS Process Agent 932 RHINELANDER AVE, =, BRONX, NY, United States, 10462

Licenses

Number Status Type Date End date
2066970-DCA Active Business 2018-02-27 2025-02-28

History

Start date End date Type Value
2017-05-04 2021-05-04 Address 2423 KINGSLAND AVENUE, SUITE 1, BRONX, NY, 10469, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210504061327 2021-05-04 BIENNIAL STATEMENT 2021-05-01
170504010258 2017-05-04 CERTIFICATE OF INCORPORATION 2017-05-04

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3570492 RENEWAL INVOICED 2022-12-20 100 Home Improvement Contractor License Renewal Fee
3570491 TRUSTFUNDHIC INVOICED 2022-12-20 200 Home Improvement Contractor Trust Fund Enrollment Fee
3254761 TRUSTFUNDHIC INVOICED 2020-11-08 200 Home Improvement Contractor Trust Fund Enrollment Fee
3254762 RENEWAL INVOICED 2020-11-08 100 Home Improvement Contractor License Renewal Fee
2967896 RENEWAL INVOICED 2019-01-24 100 Home Improvement Contractor License Renewal Fee
2967895 TRUSTFUNDHIC INVOICED 2019-01-24 200 Home Improvement Contractor Trust Fund Enrollment Fee
2737313 LICENSE INVOICED 2018-01-30 75 Home Improvement Contractor License Fee
2732453 PROCESSING CREDITED 2018-01-23 25 License Processing Fee
2732454 DCA-SUS CREDITED 2018-01-23 50 Suspense Account
2701645 FINGERPRINT INVOICED 2017-11-29 75 Fingerprint Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2267177705 2020-05-01 0202 PPP 932 RHINELANDER AVE, BRONX, NY, 10462
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3750
Loan Approval Amount (current) 3750
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 BRONX, BRONX, NY, 10462-0001
Project Congressional District NY-15
Number of Employees 1
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3786.95
Forgiveness Paid Date 2021-04-29

Date of last update: 24 Mar 2025

Sources: New York Secretary of State