Search icon

ALLIED BUSINESS COMMUNICATIONS, INC.

Company Details

Name: ALLIED BUSINESS COMMUNICATIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Jun 1982 (43 years ago)
Entity Number: 778438
ZIP code: 12047
County: Rensselaer
Place of Formation: New York
Address: 120 PARK AVENUE, COHOES, NY, United States, 12047

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ALLIED BUSINESS COMMUNICATIONS, INC. DOS Process Agent 120 PARK AVENUE, COHOES, NY, United States, 12047

Chief Executive Officer

Name Role Address
DIANNE FECKO Chief Executive Officer 120 PARK AVENUE, COHOES, NY, United States, 12047

History

Start date End date Type Value
2018-06-01 2020-06-10 Address 120 PARK AVE, COHOES, NY, 12047, USA (Type of address: Service of Process)
2008-06-12 2018-06-01 Address 120 PARK AVENUE, COHOES, NY, 12047, USA (Type of address: Service of Process)
1982-06-25 2008-06-12 Address BOX 284A, R.D. #1, CROPSEYVILLE, NY, 12052, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200610060214 2020-06-10 BIENNIAL STATEMENT 2020-06-01
180601006193 2018-06-01 BIENNIAL STATEMENT 2018-06-01
160601006598 2016-06-01 BIENNIAL STATEMENT 2016-06-01
140604006144 2014-06-04 BIENNIAL STATEMENT 2014-06-01
120605006636 2012-06-05 BIENNIAL STATEMENT 2012-06-01
100629002485 2010-06-29 BIENNIAL STATEMENT 2010-06-01
080612003175 2008-06-12 BIENNIAL STATEMENT 2008-06-01
060809000060 2006-08-09 ANNULMENT OF DISSOLUTION 2006-08-09
DP-643428 1992-03-25 DISSOLUTION BY PROCLAMATION 1992-03-25
A880749-6 1982-06-25 CERTIFICATE OF INCORPORATION 1982-06-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6318328904 2021-05-01 0248 PPS 120 Park Ave, Cohoes, NY, 12047-3510
Loan Status Date 2023-03-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34735
Loan Approval Amount (current) 34735
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Cohoes, ALBANY, NY, 12047-3510
Project Congressional District NY-20
Number of Employees 4
NAICS code 541519
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 35355.47
Forgiveness Paid Date 2023-02-22
3066777107 2020-04-11 0248 PPP 120 Park Ave, COHOES, NY, 12047-3510
Loan Status Date 2022-05-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 158200
Loan Approval Amount (current) 158200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address COHOES, ALBANY, NY, 12047-3510
Project Congressional District NY-20
Number of Employees 4
NAICS code 811213
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 124753.87
Forgiveness Paid Date 2021-08-23

Date of last update: 17 Mar 2025

Sources: New York Secretary of State