Name: | ALLEGIANCE CONSTRUCTION CORP |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 May 2017 (8 years ago) |
Entity Number: | 5145625 |
ZIP code: | 12207 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, United States, 12207 |
Principal Address: | 167 Belmont ave, West bab, NY, United States, 11704 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GREGORIO ALMONACID | Chief Executive Officer | 167 BELMONT AVE, WEST BAB, NY, United States, 11704 |
Name | Role | Address |
---|---|---|
CORPORATE FILINGS OF NEW YORK | DOS Process Agent | 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2017-05-30 | 2024-02-20 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2017-05-30 | 2024-02-20 | Address | 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240220002634 | 2024-02-20 | BIENNIAL STATEMENT | 2024-02-20 |
170530010556 | 2017-05-30 | CERTIFICATE OF INCORPORATION | 2017-05-30 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11818481 | 0215000 | 1982-04-13 | 900 THIRD AVE, New York -Richmond, NY, 10022 | |||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001A |
Citaton Type | Serious |
Standard Cited | 19260400 H01 |
Issuance Date | 1982-05-13 |
Abatement Due Date | 1982-05-29 |
Current Penalty | 105.0 |
Initial Penalty | 210.0 |
Nr Instances | 1 |
Citation ID | 01001B |
Citaton Type | Serious |
Standard Cited | 19260401 A01 |
Issuance Date | 1982-05-13 |
Abatement Due Date | 1982-05-29 |
Nr Instances | 1 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2258658505 | 2021-02-20 | 0235 | PPS | 167 Belmont Ave, West Babylon, NY, 11704-5228 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
2619447403 | 2020-05-06 | 0235 | PPP | 167 belmont ave, west babylon, NY, 11704 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 24 Mar 2025
Sources: New York Secretary of State