Search icon

ALL NATIONS OFFICE MACHINES & SUPPLIES INC.

Company Details

Name: ALL NATIONS OFFICE MACHINES & SUPPLIES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Apr 1986 (39 years ago)
Entity Number: 1077127
ZIP code: 11375
County: Queens
Place of Formation: New York
Address: 114-61 Queens Blvd., Forest hills, NY, United States, 11375
Principal Address: 114-61 QUEENS BLVD., FOREST HILLS, NY, United States, 11375

Contact Details

Phone +1 718-268-9070

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ALL NATIONS OFFICE MACHINES & SUPPLIES INC. DOS Process Agent 114-61 Queens Blvd., Forest hills, NY, United States, 11375

Chief Executive Officer

Name Role Address
SERGEY GALUSTYAN Chief Executive Officer 114-61 QUEENS BLVD., FOREST HILLS, NY, United States, 11375

Licenses

Number Status Type Date End date
0924504-DCA Active Business 1996-11-14 2024-12-31
0924503-DCA Active Business 1995-09-08 2024-06-30

History

Start date End date Type Value
2024-04-01 2024-04-01 Address 114-61 QUEENS BLVD., FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer)
2018-04-02 2024-04-01 Address 114-61 QUEENS BLVD., FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)
2018-04-02 2024-04-01 Address 114-61 QUEENS BLVD., FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer)
2002-03-27 2018-04-02 Address 114-57 QUEENS BLVD., FOREST HILLS, NY, 11375, USA (Type of address: Principal Executive Office)
2002-03-27 2018-04-02 Address 114-57 QUEENS BLVD., FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer)
2002-03-27 2018-04-02 Address 114-57 QUEENS BLVD., FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)
1996-04-23 2002-03-27 Address 114-57 QUEENS BLVD, FOREST HILLS, NY, 11375, USA (Type of address: Principal Executive Office)
1996-04-23 2002-03-27 Address 114-57 QUEENS BLVD, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)
1992-10-28 2002-03-27 Address 114-57 QUEENS BLVD., FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer)
1992-10-28 1996-04-23 Address 114-57 QUEENS BLVD., FOREST HILLS, NY, 11375, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240401036133 2024-04-01 BIENNIAL STATEMENT 2024-04-01
220912002442 2022-09-12 BIENNIAL STATEMENT 2022-04-01
200401060737 2020-04-01 BIENNIAL STATEMENT 2020-04-01
180402006295 2018-04-02 BIENNIAL STATEMENT 2018-04-01
140407006891 2014-04-07 BIENNIAL STATEMENT 2014-04-01
120521002866 2012-05-21 BIENNIAL STATEMENT 2012-04-01
100422003011 2010-04-22 BIENNIAL STATEMENT 2010-04-01
080414002349 2008-04-14 BIENNIAL STATEMENT 2008-04-01
060424003001 2006-04-24 BIENNIAL STATEMENT 2006-04-01
040505002001 2004-05-05 BIENNIAL STATEMENT 2004-04-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-02-14 No data 11461 QUEENS BLVD, Queens, FOREST HILLS, NY, 11375 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-09-12 No data 11461 QUEENS BLVD, Queens, FOREST HILLS, NY, 11375 Re-inspection Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-08-21 No data 11461 QUEENS BLVD, Queens, FOREST HILLS, NY, 11375 No Warning Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-05-29 No data 11461 QUEENS BLVD, Queens, FOREST HILLS, NY, 11375 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-08-16 No data 11461 QUEENS BLVD, Queens, FOREST HILLS, NY, 11375 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-04-25 No data 11463 QUEENS BLVD, Queens, FOREST HILLS, NY, 11375 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-04-25 No data 11461 QUEENS BLVD, Queens, QUEENS, NY, 11375 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-06-23 No data 11461 QUEENS BLVD, Queens, FOREST HILLS, NY, 11375 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-06-23 No data 11461 QUEENS BLVD, Queens, QUEENS, NY, 11375 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-05-27 No data 11463 QUEENS BLVD, Queens, FOREST HILLS, NY, 11375 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3536233 RENEWAL INVOICED 2022-10-12 340 Electronics Store Renewal
3437657 RENEWAL INVOICED 2022-04-12 340 Electronic & Home Appliance Service Dealer License Renewal Fee
3265318 RENEWAL INVOICED 2020-12-03 340 Electronics Store Renewal
3182645 DCA-SUS CREDITED 2020-06-17 340 Suspense Account
3183126 RENEWAL INVOICED 2020-06-17 340 Electronic & Home Appliance Service Dealer License Renewal Fee
2941860 RENEWAL INVOICED 2018-12-11 340 Electronics Store Renewal
2786861 RENEWAL INVOICED 2018-05-07 340 Electronic & Home Appliance Service Dealer License Renewal Fee
2503482 RENEWAL INVOICED 2016-12-03 340 Electronics Store Renewal
2456163 LICENSE REPL INVOICED 2016-09-27 15 License Replacement Fee
2456188 LICENSE REPL INVOICED 2016-09-27 15 License Replacement Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5116398410 2021-02-07 0202 PPS 11461 Queens Blvd, Forest Hills, NY, 11375-6554
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 99900
Loan Approval Amount (current) 99900
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 Forest Hills, QUEENS, NY, 11375-6554
Project Congressional District NY-06
Number of Employees 8
NAICS code 423420
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 100547.24
Forgiveness Paid Date 2021-10-06

Date of last update: 16 Mar 2025

Sources: New York Secretary of State