Search icon

ALL NATIONS OFFICE MACHINES & SUPPLIES INC.

Company claim

Is this your business?

Get access!

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: 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)

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

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

USAspending Awards / Financial Assistance

Date:
2021-02-08
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:
99900.00
Total Face Value Of Loan:
99900.00

Paycheck Protection Program

Date Approved:
2021-02-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
99900
Current Approval Amount:
99900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
100547.24

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State