Search icon

ALARD EQUIPMENT CORPORATION

Company Details

Name: ALARD EQUIPMENT CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Oct 1978 (47 years ago)
Entity Number: 514070
ZIP code: 14589
County: Wayne
Place of Formation: New York
Address: 6483 LAKE AVENUE, Williamson, NY, United States, 14589
Principal Address: 6483 LAKE AVENUE, WILLIAMSON, NY, United States, 14589

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ALARD EQUIPMENT CORPORATION DOS Process Agent 6483 LAKE AVENUE, Williamson, NY, United States, 14589

Chief Executive Officer

Name Role Address
MICHAEL C SHULTS Chief Executive Officer 6483 LAKE AVENUE, WILLIAMSON, NY, United States, 14589

Form 5500 Series

Employer Identification Number (EIN):
161113500
Plan Year:
2013
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
2024-10-23 2024-10-23 Address 6483 LAKE AVENUE, WILLIAMSON, NY, 14589, USA (Type of address: Chief Executive Officer)
2024-10-23 2024-10-23 Address 3317 WEST LAKE ROAD, P.O. BOX 57, WILLIAMSON, NY, 14589, USA (Type of address: Chief Executive Officer)
2023-02-08 2024-10-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-08 2023-02-08 Address 3317 WEST LAKE ROAD, P.O. BOX 57, WILLIAMSON, NY, 14589, USA (Type of address: Chief Executive Officer)
2023-02-08 2024-10-23 Address 6483 LAKE AVENUE, WILLIAMSON, NY, 14589, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241023002922 2024-10-23 BIENNIAL STATEMENT 2024-10-23
230208001737 2023-02-08 BIENNIAL STATEMENT 2022-10-01
201028060012 2020-10-28 BIENNIAL STATEMENT 2020-10-01
190320060320 2019-03-20 BIENNIAL STATEMENT 2018-10-01
161013006382 2016-10-13 BIENNIAL STATEMENT 2016-10-01

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
208052.00
Total Face Value Of Loan:
208052.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
208052
Current Approval Amount:
208052
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
209288.91

Date of last update: 18 Mar 2025

Sources: New York Secretary of State