Search icon

ALLIED ARBORCRAFT CORP.

Company Details

Name: ALLIED ARBORCRAFT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Dec 1980 (44 years ago)
Entity Number: 638749
ZIP code: 11501
County: Queens
Place of Formation: New York
Address: 190 First st, Apt 3B, Mineola, NY, United States, 11501

Contact Details

Phone +1 718-835-6999

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GREGG RESNICK DOS Process Agent 190 First st, Apt 3B, Mineola, NY, United States, 11501

Chief Executive Officer

Name Role Address
GREGG RESNICK Chief Executive Officer 190 1ST ST., APT. 3B, MINEOLA, NY, United States, 11501

Licenses

Number Status Type Date End date
1059004-DCA Active Business 2000-08-11 2025-02-28

History

Start date End date Type Value
2024-12-05 2024-12-05 Address 44 CARPENTER AVENUE, LYNBROOK, NY, 11563, USA (Type of address: Chief Executive Officer)
2024-12-05 2024-12-05 Address 190 1ST ST., APT. 3B, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer)
2023-08-15 2024-12-05 Address 190 1ST ST., APT. 3B, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer)
2023-08-15 2023-08-15 Address 190 1ST ST., APT. 3B, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer)
2023-08-15 2023-08-15 Address 44 CARPENTER AVENUE, LYNBROOK, NY, 11563, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241205002898 2024-12-05 BIENNIAL STATEMENT 2024-12-05
230815000649 2023-08-15 BIENNIAL STATEMENT 2022-12-01
050119002648 2005-01-19 BIENNIAL STATEMENT 2004-12-01
021118002557 2002-11-18 BIENNIAL STATEMENT 2002-12-01
001206002495 2000-12-06 BIENNIAL STATEMENT 2000-12-01

Complaints

Start date End date Type Satisafaction Restitution Result
2016-10-28 2016-12-16 Quality of Work No 0.00 Referred to Hearing

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3595068 RENEWAL INVOICED 2023-02-08 100 Home Improvement Contractor License Renewal Fee
3581132 PROCESSING CREDITED 2023-01-12 25 License Processing Fee
3581133 DCA-SUS CREDITED 2023-01-12 75 Suspense Account
3545880 RENEWAL CREDITED 2022-10-31 100 Home Improvement Contractor License Renewal Fee
3545879 TRUSTFUNDHIC INVOICED 2022-10-31 200 Home Improvement Contractor Trust Fund Enrollment Fee
3288901 RENEWAL INVOICED 2021-01-28 100 Home Improvement Contractor License Renewal Fee
3288900 TRUSTFUNDHIC INVOICED 2021-01-28 200 Home Improvement Contractor Trust Fund Enrollment Fee
3008527 LL VIO INVOICED 2019-03-27 500 LL - License Violation
2917248 RENEWAL INVOICED 2018-10-25 100 Home Improvement Contractor License Renewal Fee
2917247 TRUSTFUNDHIC INVOICED 2018-10-25 200 Home Improvement Contractor Trust Fund Enrollment Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-10-10 Settlement (Pre-Hearing) NO OR IMPROPER DATES OF COMPLETION 1 1 No data No data
2018-10-10 Settlement (Pre-Hearing) NO OR IMPROPER BOND INFORMATION 1 1 No data No data
2018-10-10 Settlement (Pre-Hearing) CONTRACTOR DETAIL NOT IN CONTRACT 1 1 No data No data
2018-10-10 Settlement (Pre-Hearing) NO OR IMPROPER LIEN INFORMATION 1 1 No data No data
2018-10-10 Settlement (Pre-Hearing) IMPROPER TYPEFACE OR SIZE 1 1 No data No data
2018-10-10 Settlement (Pre-Hearing) NO OR IMPROPER PERMIT CLAUSE 1 1 No data No data
2018-10-10 Settlement (Pre-Hearing) ABANDON/DEVIATE FROM CONTRACT 1 1 No data No data
2018-10-10 Settlement (Pre-Hearing) Failed to perform work in a skillful or competent manner. 1 1 No data No data
2018-10-10 Settlement (Pre-Hearing) NO/IMPROPER WORKMAN'S COMP CERTIFICATE 1 1 No data No data
2018-10-10 Settlement (Pre-Hearing) NO COMPLETE COPY OF CONTRACT GIVEN 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2021-02-13
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:
78300.00
Total Face Value Of Loan:
78300.00
Date:
2020-06-25
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:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-03
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:
98500.00
Total Face Value Of Loan:
98500.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
98500
Current Approval Amount:
98500
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
99654.64
Date Approved:
2021-02-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
78300
Current Approval Amount:
78300
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
78735

Date of last update: 17 Mar 2025

Sources: New York Secretary of State