Search icon

ALLIED CONVERTERS, INC.

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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ALLIED CONVERTERS/ GARB-O-LINER 401K PLAN 2012 131874531 2014-08-06 ALLIED CONVERTERS, INC 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 326100
Sponsor’s telephone number 9142351585
Plan sponsor’s address 64 DRAKE AVENUE, NEW YORK, NY, 10805

Signature of

Role Plan administrator
Date 2014-08-06
Name of individual signing RICHARD ELLENBOGEN
ALLIED CONVERTERS/ GARB-O-LINER 401K PLAN 2011 131874531 2012-09-05 ALLIED CONVERTERS, INC 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 326100
Sponsor’s telephone number 9142351585
Plan sponsor’s address 64 DRAKE AVENUE, NEW YORK, NY, 10805

Plan administrator’s name and address

Administrator’s EIN 131874531
Plan administrator’s name ALLIED CONVERTERS, INC
Plan administrator’s address 64 DRAKE AVENUE, NEW YORK, NY, 10805
Administrator’s telephone number 9142351585

Signature of

Role Plan administrator
Date 2012-09-05
Name of individual signing RICHARD ELLENBOGEN
ALLIED CONVERTERS/ GARB-O-LINER 401K PLAN 2010 131874531 2011-07-20 ALLIED CONVERTERS, INC 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 326100
Sponsor’s telephone number 9142351585
Plan sponsor’s address 64 DRAKE AVENUE, NEW YORK, NY, 10805

Plan administrator’s name and address

Administrator’s EIN 131874531
Plan administrator’s name ALLIED CONVERTERS, INC
Plan administrator’s address 64 DRAKE AVENUE, NEW YORK, NY, 10805
Administrator’s telephone number 9142351585

Signature of

Role Plan administrator
Date 2011-07-20
Name of individual signing RICHARD ELLENBOGEN

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

History

Start date End date Type Value
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)
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)
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)
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: Service of Process)
2000-04-10 2002-05-03 Address RICHARD ELLENBOGEN, PO BOX 548 64 DRAKE AVE, NEW ROCHELLE, NY, 10805, USA (Type of address: Principal Executive Office)
2000-04-10 2002-05-03 Address PO BOX 548, 64 DRAKE AVE, NEW ROCHELLE, NY, 10805, USA (Type of address: Chief Executive Officer)
2000-04-10 2002-05-03 Address RICHARD ELLENBOGEN, PO BOX 548 64 DRAKE AVE, NEW ROCHELLE, NY, 10805, USA (Type of address: Service of Process)
1996-04-17 2000-04-10 Address 64 DRAKE AVE, NEW ROCHELLE, NY, 10805, USA (Type of address: Service of Process)

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
080416002754 2008-04-16 BIENNIAL STATEMENT 2008-04-01
060511002973 2006-05-11 BIENNIAL STATEMENT 2006-04-01
040405002129 2004-04-05 BIENNIAL STATEMENT 2004-04-01
020503002594 2002-05-03 BIENNIAL STATEMENT 2002-04-01
000410002109 2000-04-10 BIENNIAL STATEMENT 2000-04-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
304379498 0216000 2002-02-07 64 DRAKE AVENUE, NEW ROCHELLE, NY, 10802
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 2002-02-07
Case Closed 2002-08-09

Related Activity

Type Referral
Activity Nr 202026001
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 2002-07-25
Abatement Due Date 2002-08-14
Current Penalty 400.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Referral
Gravity 02
Hazard LIFTING
Citation ID 01002
Citaton Type Serious
Standard Cited 19100036 B04
Issuance Date 2002-07-25
Abatement Due Date 2002-07-30
Current Penalty 400.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01003A
Citaton Type Serious
Standard Cited 19100147 C01
Issuance Date 2002-07-25
Abatement Due Date 2002-08-28
Current Penalty 400.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01003B
Citaton Type Serious
Standard Cited 19100147 C04 I
Issuance Date 2002-07-25
Abatement Due Date 2002-08-28
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01003C
Citaton Type Serious
Standard Cited 19100147 C05 I
Issuance Date 2002-07-25
Abatement Due Date 2002-08-28
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01003D
Citaton Type Serious
Standard Cited 19100147 C07 I
Issuance Date 2002-07-25
Abatement Due Date 2002-08-28
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19100151 C
Issuance Date 2002-07-25
Abatement Due Date 2002-08-28
Current Penalty 400.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01005
Citaton Type Serious
Standard Cited 19100157 C01
Issuance Date 2002-07-25
Abatement Due Date 2002-08-14
Current Penalty 400.0
Initial Penalty 450.0
Nr Instances 3
Nr Exposed 3
Gravity 01
Citation ID 01006
Citaton Type Serious
Standard Cited 19100178 L01 I
Issuance Date 2002-07-25
Abatement Due Date 2002-08-28
Current Penalty 400.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01007
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2002-07-25
Abatement Due Date 2002-08-28
Current Penalty 400.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01008
Citaton Type Serious
Standard Cited 19100215 A04
Issuance Date 2002-07-25
Abatement Due Date 2002-08-28
Current Penalty 300.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01009
Citaton Type Serious
Standard Cited 19100215 B09
Issuance Date 2002-07-25
Abatement Due Date 2002-08-28
Current Penalty 300.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01010
Citaton Type Serious
Standard Cited 19100303 G01 I
Issuance Date 2002-07-25
Abatement Due Date 2002-08-28
Current Penalty 300.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 3
Gravity 01
304378458 0216000 2001-11-30 64 DRAKE AVENUE, NEW ROCHELLE, NY, 10802
Inspection Type Accident
Scope Partial
Safety/Health Health
Close Conference 2002-02-07
Emphasis L: FALL
Case Closed 2002-06-04

Related Activity

Type Referral
Activity Nr 202026001
Safety Yes
Type Referral
Activity Nr 202025425
Safety Yes
Health Yes
Type Accident
Activity Nr 102030541

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100028 A01
Issuance Date 2002-05-03
Abatement Due Date 2002-05-16
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Gravity 10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2341867710 2020-05-01 0202 PPP PO Box 548, NEW ROCHELLE, NY, 10802
Loan Status Date 2021-01-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 164980
Loan Approval Amount (current) 164980
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW ROCHELLE, WESTCHESTER, NY, 10802-0001
Project Congressional District NY-16
Number of Employees 160
NAICS code 326111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 165941.1
Forgiveness Paid Date 2020-12-02

Date of last update: 19 Mar 2025

Sources: New York Secretary of State