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 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)

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
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

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

Paycheck Protection Program

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
Loan Status Date 2021-08-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 98500
Loan Approval Amount (current) 98500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Mineola, NASSAU, NY, 11501-0001
Project Congressional District NY-03
Number of Employees 7
NAICS code 236115
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 99654.64
Forgiveness Paid Date 2021-07-08
8453508400 2021-02-13 0235 PPS 190 1st St Apt 3B, Mineola, NY, 11501-4087
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 78300
Loan Approval Amount (current) 78300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Mineola, NASSAU, NY, 11501-4087
Project Congressional District NY-03
Number of Employees 7
NAICS code 238350
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 78735
Forgiveness Paid Date 2021-09-08

Date of last update: 17 Mar 2025

Sources: New York Secretary of State