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

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
158200
Current Approval Amount:
158200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
124753.87
Date Approved:
2021-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
34735
Current Approval Amount:
34735
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
35355.47

Date of last update: 17 Mar 2025

Sources: New York Secretary of State