Search icon

ALLIED COMMUNICATIONS, LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: ALLIED COMMUNICATIONS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 02 Oct 1997
Business ALEI: 0572975
Annual report due: 31 Mar 2025
Business address: 88 FARWELL STREET, WEST HAVEN, CT, 06516, United States
Mailing address: 88 FARWELL STREET, WEST HAVEN, CT, United States, 06516
ZIP code: 06516
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: fil@alliedphone.com

Small and Minority Owned Details

Certification Type: MBE
Class Description: No minority race/ethnicity identified
Woman Owned: Woman-owned
Disabled Owned: Not disabled-owned
Active Date: 2021-06-13
Expiration Date: 2023-06-13
Status: Expired
Product: Provide, install and maintain and/or host telecommunications and IT software and hardware.Retail dealer and products are order through vendors and over night shipping is available if product is in stock and company also provides installation. Allied Communications is an Avaya business partner, we are certified to resell Avaya products.
Number Of Employees: 2
Goods And Services Description: Commercial and Military and Private Vehicles and their Accessories and Components

Industry & Business Activity

NAICS

551114 Corporate, Subsidiary, and Regional Managing Offices

This U.S. industry comprises establishments (except government establishments) primarily engaged in administering, overseeing, and managing other establishments of the company or enterprise. These establishments normally undertake the strategic or organizational planning and decision-making role of the company or enterprise. Establishments in this industry may hold the securities of the company or enterprise. Learn more at the U.S. Census Bureau

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
LHBJU7XNGU57 2024-03-14 88 FARWELL ST, WEST HAVEN, CT, 06516, 1717, USA 88 FARWELL STREET, WEST HAVEN, CT, 06516, USA

Business Information

Congressional District 03
State/Country of Incorporation CT, USA
Activation Date 2023-03-17
Initial Registration Date 2001-08-24
Entity Start Date 1997-08-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 517111, 517121, 517810
Product and Service Codes DA01

Points of Contacts

Electronic Business
Title PRIMARY POC
Name FILOMENA REES
Address 88 FARWELL STREET, WEST HAVEN, CT, 06516, USA
Government Business
Title PRIMARY POC
Name STEFFANIA VOLTO
Address 88 FARWELL STREET, WEST HAVEN, CT, 06516, USA
Past Performance
Title PRIMARY POC
Name STEFFANIA REES
Address 88 FARWELL STREET, WEST HAVEN, CT, 06516, USA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
1Q4B2 Active Non-Manufacturer 2000-08-07 2024-03-14 2028-03-17 2024-03-14

Contact Information

POC STEFFANIA VOLTO
Phone +1 203-937-0363
Address 88 FARWELL ST, WEST HAVEN, CT, 06516 1717, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ANTHONY DICROSTA Agent 1948 CHAPEL ST, 88 FARWELL STREET, NEW HAVEN, CT, 06515, United States 1948 CHAPEL ST, 88 FARWELL STREET, NEW HAVEN, CT, 06515, United States +1 203-464-7238 fil@alliedphone.com 15 CHITTENDEN HILL RD,, CLINTON, CT, 06413, United States

Officer

Name Role Business address Residence address
FILOMENA REES Officer 88 FARWELL STREET, WEST HAVEN, CT, 06516, United States 107 OLD TAVERN RD, ORANGE, CT, 06477, United States
STEFFANIA VOLTO Officer 88 FARWELL STREET, WEST HAVEN, CT, 06516, United States 44 Brookwood Dr, Woodbridge, CT, 06525, United States

History

Type Old value New value Date of change
Name change CALL COMMUNICATIONS, L.L.C. ALLIED COMMUNICATIONS, LLC 2002-09-11

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012179194 2024-01-16 - Annual Report Annual Report -
BF-0011261379 2023-01-12 - Annual Report Annual Report -
BF-0010288944 2022-03-04 - Annual Report Annual Report 2022
0007109427 2021-02-02 - Annual Report Annual Report 2021
0006749050 2020-02-10 - Annual Report Annual Report 2020
0006378630 2019-02-12 - Annual Report Annual Report 2019
0006297902 2018-12-21 2018-12-21 Change of Agent Agent Change -
0006259494 2018-10-16 - Annual Report Annual Report 2018
0005993083 2017-12-29 - Annual Report Annual Report 2017
0005991574 2017-12-27 2017-12-27 Amendment Amend -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5987298301 2021-01-26 0156 PPS 88 Farwell St, West Haven, CT, 06516-1717
Loan Status Date 2021-10-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 157395
Loan Approval Amount (current) 157395
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address West Haven, NEW HAVEN, CT, 06516-1717
Project Congressional District CT-03
Number of Employees 10
NAICS code 517911
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 158296.25
Forgiveness Paid Date 2021-08-31
5596097002 2020-04-06 0156 PPP 88 FARWELL ST, WEST HAVEN, CT, 06516-1717
Loan Status Date 2020-12-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 226500
Loan Approval Amount (current) 226500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address WEST HAVEN, NEW HAVEN, CT, 06516-1717
Project Congressional District CT-03
Number of Employees 11
NAICS code 551114
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 227896.23
Forgiveness Paid Date 2020-11-27

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005181277 Active OFS 2023-12-12 2028-12-13 ORIG FIN STMT

Parties

Name ALLIED COMMUNICATIONS, LLC
Role Debtor
Name JPMorgan Chase Bank, NA
Role Secured Party
0005172363 Active OFS 2023-10-24 2025-02-26 AMENDMENT

Parties

Name ALLIED COMMUNICATIONS, LLC
Role Debtor
Name SCANSOURCE, INC., AS COLLATERAL AGENT
Role Secured Party
0005172365 Active OFS 2023-10-24 2025-02-26 AMENDMENT

Parties

Name ALLIED COMMUNICATIONS, LLC
Role Debtor
Name SCANSOURCE SECURITY DISTRIBUTION, INC.
Role Secured Party
0005172360 Active OFS 2023-10-24 2025-02-26 AMENDMENT

Parties

Name ALLIED COMMUNICATIONS, LLC
Role Debtor
Name SCANSOURCE COMMUNICATIONS, INC.
Role Secured Party
0003331396 Active OFS 2019-09-26 2025-02-26 AMENDMENT

Parties

Name ALLIED COMMUNICATIONS, LLC
Role Debtor
Name SCANSOURCE SECURITY DISTRIBUTION, INC.
Role Secured Party
0003331391 Active OFS 2019-09-26 2025-02-26 AMENDMENT

Parties

Name ALLIED COMMUNICATIONS, LLC
Role Debtor
Name SCANSOURCE COMMUNICATIONS, INC.
Role Secured Party
0003331392 Active OFS 2019-09-26 2025-02-26 AMENDMENT

Parties

Name ALLIED COMMUNICATIONS, LLC
Role Debtor
Name SCANSOURCE, INC., AS COLLATERAL AGENT
Role Secured Party
0003225451 Active OFS 2018-02-06 2025-02-26 AMENDMENT

Parties

Name ALLIED COMMUNICATIONS, LLC
Role Debtor
Name SCANSOURCE, INC., AS COLLATERAL AGENT
Role Secured Party
0003018374 Active OFS 2014-09-26 2025-02-26 AMENDMENT

Parties

Name ALLIED COMMUNICATIONS, LLC
Role Debtor
Name SCANSOURCE, INC.
Role Secured Party
0003018380 Active OFS 2014-09-26 2025-02-26 AMENDMENT

Parties

Name ALLIED COMMUNICATIONS, LLC
Role Debtor
Name SCANSOURCE SECURITY DISTRIBUTION, INC.
Role Secured Party
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information