Search icon

ALLEN TUNNELL CORPORATION

Company Details

Name: ALLEN TUNNELL CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Apr 1980 (45 years ago)
Entity Number: 623631
ZIP code: 13905
County: Broome
Place of Formation: New York
Principal Address: 161 Rosedale Dr, BINGHAMTON, NY, United States, 13905
Address: 161 ROSEDALE DR, BINGHAMTON, NY, United States, 13905

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KEVIN ALLEN Chief Executive Officer 161 ROSEDALE DR, BINGHAMTON, NY, United States, 13905

DOS Process Agent

Name Role Address
ALLEN TUNNELL CORPORATION DOS Process Agent 161 ROSEDALE DR, BINGHAMTON, NY, United States, 13905

History

Start date End date Type Value
2002-03-28 2006-04-25 Address 1041 FRONT ST, BINGHAMTON, NY, 13905, USA (Type of address: Chief Executive Officer)
2002-03-28 2006-04-25 Address 1041 FRONT ST, BINGHAMTON, NY, 13905, USA (Type of address: Service of Process)
2002-03-28 2006-04-25 Address 1041 FRONT ST, BINGHAMTON, NY, 13905, USA (Type of address: Principal Executive Office)
2000-05-02 2002-03-28 Address 69 GRAND BLVD, BINGHAMTON, NY, 13905, USA (Type of address: Principal Executive Office)
2000-05-02 2002-03-28 Address 1043 FRONT STREET, BINGHAMTON, NY, 13905, USA (Type of address: Service of Process)
2000-05-02 2002-03-28 Address 1043 FRONT STREET, BINGHAMTON, NY, 13905, USA (Type of address: Chief Executive Officer)
1998-04-20 2000-05-02 Address 1043 UPPER FRONT ST., BINGHAMTON, NY, 13905, USA (Type of address: Service of Process)
1996-04-30 1998-04-20 Address 161 ROSEDALE DRIVE, BINGHAMTON, NY, 13905, USA (Type of address: Service of Process)
1992-10-26 2000-05-02 Address 161 ROSEDALE DRIVE, BINGHAMTON, NY, 13905, USA (Type of address: Chief Executive Officer)
1992-10-26 2000-05-02 Address 161 ROSEDALE DRIVE, BINGHAMTON, NY, 13905, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
211012002430 2021-10-12 BIENNIAL STATEMENT 2021-10-12
100419002503 2010-04-19 BIENNIAL STATEMENT 2010-04-01
080416002217 2008-04-16 BIENNIAL STATEMENT 2008-04-01
060425003015 2006-04-25 BIENNIAL STATEMENT 2006-04-01
040415002696 2004-04-15 BIENNIAL STATEMENT 2004-04-01
020328002604 2002-03-28 BIENNIAL STATEMENT 2002-04-01
000502003030 2000-05-02 BIENNIAL STATEMENT 2000-04-01
980420002677 1998-04-20 BIENNIAL STATEMENT 1998-04-01
960430002361 1996-04-30 BIENNIAL STATEMENT 1996-04-01
000049004602 1993-09-29 BIENNIAL STATEMENT 1993-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9271457101 2020-04-15 0248 PPP 161 Rosedale Drive, Binghamton, NY, 13905
Loan Status Date 2021-04-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 85600
Loan Approval Amount (current) 85600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Binghamton, BROOME, NY, 13905-0001
Project Congressional District NY-19
Number of Employees 9
NAICS code 541511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 86331.7
Forgiveness Paid Date 2021-03-02

Date of last update: 17 Mar 2025

Sources: New York Secretary of State