Search icon

DANIEL FINLEY ALLEN & CO., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: DANIEL FINLEY ALLEN & CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jan 1984 (42 years ago)
Entity Number: 886212
ZIP code: 11590
County: Nassau
Place of Formation: New York
Address: 114 SYLVESTER ST, WESTBURY, NY, United States, 11590

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 114 SYLVESTER ST, WESTBURY, NY, United States, 11590

Chief Executive Officer

Name Role Address
DANIEL C ALLEN Chief Executive Officer 140 MILLER RD, HICKSVILLE, NY, United States, 11801

Permits

Number Date End date Type Address
Q162025186A12 2025-07-05 2025-07-10 COMMERCIAL REFUSE CONTAINER 248 STREET, QUEENS, FROM STREET 83 AVENUE TO STREET HILLSIDE AVENUE
Q162025182A28 2025-07-01 2025-07-05 COMMERCIAL REFUSE CONTAINER 248 STREET, QUEENS, FROM STREET 83 AVENUE TO STREET HILLSIDE AVENUE
Q162025179A19 2025-06-28 2025-07-04 COMMERCIAL REFUSE CONTAINER 166 STREET, QUEENS, FROM STREET MATHIAS AVENUE TO STREET SAYRES AVENUE
Q162025179A18 2025-06-28 2025-07-02 COMMERCIAL REFUSE CONTAINER 192 STREET, QUEENS, FROM STREET ABERDEEN ROAD TO STREET RADNOR ROAD
Q162025178A45 2025-06-27 2025-07-01 COMMERCIAL REFUSE CONTAINER 248 STREET, QUEENS, FROM STREET 83 AVENUE TO STREET HILLSIDE AVENUE

History

Start date End date Type Value
2024-10-25 2024-12-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-02 2024-10-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-08-13 2024-10-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-06-13 2024-08-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-17 2024-06-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
200106060878 2020-01-06 BIENNIAL STATEMENT 2020-01-01
180423006082 2018-04-23 BIENNIAL STATEMENT 2018-01-01
140205002149 2014-02-05 BIENNIAL STATEMENT 2014-01-01
120130002626 2012-01-30 BIENNIAL STATEMENT 2012-01-01
100108002063 2010-01-08 BIENNIAL STATEMENT 2010-01-01

Complaints

Start date End date Type Satisafaction Restitution Result
2019-04-04 2019-04-11 Scale Inaccurate/Broken NA 0.00 Referred to Outside

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-222575 Office of Administrative Trials and Hearings Issued Settled 2021-09-17 2000 2021-09-23 An applicant for registration and a registrant must notify the Commission within ten (10) business days of all vehicle traffic summonses issued to the applicant for registration or registrant as the lessee or owner of the vehicle or to any person while operating a vehicle on behalf of such applicant or registrant.

USAspending Awards / Financial Assistance

Date:
2022-01-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO BUSINESSES IMPACTED BY THE COVID-19 PANDEMIC FOR UNINSURED OR OTHERWISE UNCOMPENSATED ECONOMIC INJURY. DELIVERABLES: LOANS EXPECTED OUTCOMES: EXPECTED OUTCOMES: ENABLE BUSINESSES TO FUND POST-DISASTER ORDINARY AND NECESSARY OPERATING EXPENSES UNTIL NORMAL OPERATIONS RESUME INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
1500000.00
Total Face Value Of Loan:
500000.00
Date:
2021-03-12
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:
439402.00
Total Face Value Of Loan:
439402.00
Date:
2020-04-30
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:
439402.00
Total Face Value Of Loan:
439402.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2016-04-23
Type:
Referral
Address:
114 SYLVESTER ST, WESTBURY, NY, 11590
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1997-10-30
Type:
Referral
Address:
114 SYLVESTER STREET, WESTBURY, NY, 11590
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
29
Initial Approval Amount:
$439,402
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$439,402
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$444,784.67
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $439,402
Jobs Reported:
29
Initial Approval Amount:
$439,402
Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$439,402
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$442,282.52
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $439,402

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(516) 997-7351
Add Date:
2003-07-30
Operation Classification:
Private(Property)
power Units:
22
Drivers:
12
Inspections:
12
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State