Search icon

ALLIED AMERICAN ABSTRACT CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: ALLIED AMERICAN ABSTRACT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Sep 1983 (42 years ago)
Entity Number: 870302
ZIP code: 13502
County: Oneida
Place of Formation: New York
Address: 430 COURT STREET, SUITE 2, UTICA, NY, United States, 13502
Principal Address: 430 COURT ST 2ND FLR, UTICA, NY, United States, 13502

Shares Details

Shares issued 3000

Share Par Value 100

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 430 COURT STREET, SUITE 2, UTICA, NY, United States, 13502

Chief Executive Officer

Name Role Address
MICHAEL GIGLIOTTI Chief Executive Officer 430 COURT ST 2ND FLR, UTICA, NY, United States, 13502

Form 5500 Series

Employer Identification Number (EIN):
161207902
Plan Year:
2012
Number Of Participants:
37
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
37
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
38
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
36
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
36
Sponsors Telephone Number:

History

Start date End date Type Value
2009-09-21 2011-07-12 Address 430 COURT ST 2ND FLR, UTICA, NY, 13502, USA (Type of address: Service of Process)
2009-09-21 2013-09-10 Address 430 COURT ST 2ND FLR, UTICA, NY, 13502, USA (Type of address: Chief Executive Officer)
1997-09-04 2009-09-21 Address 520 SENECA ST, PO BOX 1676, UTICA, NY, 13503, 1676, USA (Type of address: Principal Executive Office)
1997-09-04 2009-09-21 Address 520 SENECA ST, PO BOX 1676, UTICA, NY, 13503, 1676, USA (Type of address: Chief Executive Officer)
1997-09-04 2009-09-21 Address 520 SENECA ST, PO BOX 1676, UTICA, NY, 13503, 1676, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130910006674 2013-09-10 BIENNIAL STATEMENT 2013-09-01
110916003276 2011-09-16 BIENNIAL STATEMENT 2011-09-01
110712000465 2011-07-12 CERTIFICATE OF AMENDMENT 2011-07-12
090921002807 2009-09-21 BIENNIAL STATEMENT 2009-09-01
070912002000 2007-09-12 BIENNIAL STATEMENT 2007-09-01

USAspending Awards / Financial Assistance

Date:
2020-04-16
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:
324100.00
Total Face Value Of Loan:
324100.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
324100
Current Approval Amount:
324100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
327305.48

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State