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
Name | Role | Address |
---|---|---|
GREGG RESNICK | DOS Process Agent | 190 First st, Apt 3B, Mineola, NY, United States, 11501 |
Name | Role | Address |
---|---|---|
GREGG RESNICK | Chief Executive Officer | 190 1ST ST., APT. 3B, MINEOLA, NY, United States, 11501 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1059004-DCA | Active | Business | 2000-08-11 | 2025-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-05 | 2024-12-05 | Address | 190 1ST ST., APT. 3B, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer) |
2024-12-05 | 2024-12-05 | Address | 44 CARPENTER AVENUE, LYNBROOK, NY, 11563, USA (Type of address: Chief Executive Officer) |
2023-08-15 | 2024-12-05 | Address | 44 CARPENTER AVENUE, LYNBROOK, NY, 11563, 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) |
2023-08-15 | 2024-12-05 | Address | 190 first st, Apt 3B, Mineola, NY, 11501, USA (Type of address: Service of Process) |
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 | 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 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1999-01-25 | 2023-08-15 | Address | 44 CARPENTER AVE, LYNBROOK, NY, 11563, USA (Type of address: Service of Process) |
1999-01-25 | 2023-08-15 | Address | 44 CARPENTER AVENUE, LYNBROOK, NY, 11563, USA (Type of address: Chief Executive Officer) |
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 |
990125002009 | 1999-01-25 | BIENNIAL STATEMENT | 1998-12-01 |
961217002037 | 1996-12-17 | BIENNIAL STATEMENT | 1996-12-01 |
950221002051 | 1995-02-21 | BIENNIAL STATEMENT | 1993-12-01 |
A722109-4 | 1980-12-11 | CERTIFICATE OF INCORPORATION | 1980-12-11 |
Start date | End date | Type | Satisafaction | Restitution | Result |
---|---|---|---|---|---|
2016-10-28 | 2016-12-16 | Quality of Work | No | 0.00 | Referred to Hearing |
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 |
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 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6686917705 | 2020-05-01 | 0235 | PPP | 190 1st Street 3b, Mineola, NY, 11501 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
8453508400 | 2021-02-13 | 0235 | PPS | 190 1st St Apt 3B, Mineola, NY, 11501-4087 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 17 Mar 2025
Sources: New York Secretary of State