Search icon

ALLIED CONVERTERS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ALLIED CONVERTERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Apr 1954 (71 years ago)
Entity Number: 94017
ZIP code: 10802
County: Westchester
Place of Formation: New York
Address: RICHARD ELLENBOGEN, PO BOX 548 - 64 DRAKE AVENUE, NEW ROCHELLE, NY, United States, 10802

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RICHARD ELLENBOGEN Chief Executive Officer PO BOX 548 - 64 DRAKE AVENUE, 64 DRAKE AVENUE, NEW ROCHELLE, NY, United States, 10802

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent RICHARD ELLENBOGEN, PO BOX 548 - 64 DRAKE AVENUE, NEW ROCHELLE, NY, United States, 10802

Form 5500 Series

Employer Identification Number (EIN):
131874531
Plan Year:
2012
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
22
Sponsors Telephone Number:

History

Start date End date Type Value
2010-04-20 2012-05-16 Address RICHARD ELLENBOGEN, PO BOX 548 / 64 DRAKE AVENUE, NEW ROCHELLE, NY, 10802, 0548, USA (Type of address: Service of Process)
2010-04-20 2012-05-16 Address RICHARD ELLENBOGEN, PO BOX 548 / 64 DRAKE AVENUE, NEW ROCHELLE, NY, 10802, 0548, USA (Type of address: Principal Executive Office)
2010-04-20 2012-05-16 Address PO BOX 548 / 64 DRAKE AVENUE, NEW ROCHELLE, NY, 10802, 0548, USA (Type of address: Chief Executive Officer)
2002-05-03 2010-04-20 Address PO BOX 548, 64 DRAKE AVE, NEW ROCHELLE, NY, 10805, 0548, USA (Type of address: Chief Executive Officer)
2002-05-03 2010-04-20 Address RICHARD ELLENBOGEN, PO BOX 548 64 DRAKE AVE, NEW ROCHELLE, NY, 10804, 0548, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
180606006655 2018-06-06 BIENNIAL STATEMENT 2018-04-01
140408007124 2014-04-08 BIENNIAL STATEMENT 2014-04-01
120516002553 2012-05-16 BIENNIAL STATEMENT 2012-04-01
100420002380 2010-04-20 BIENNIAL STATEMENT 2010-04-01
20100114009 2010-01-14 ASSUMED NAME CORP INITIAL FILING 2010-01-14

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
164980.00
Total Face Value Of Loan:
164980.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2002-02-07
Type:
Unprog Rel
Address:
64 DRAKE AVENUE, NEW ROCHELLE, NY, 10802
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2001-11-30
Type:
Accident
Address:
64 DRAKE AVENUE, NEW ROCHELLE, NY, 10802
Safety Health:
Health
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
164980
Current Approval Amount:
164980
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
165941.1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State