Search icon

ALL STATE BUSINESS SYSTEMS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ALL STATE BUSINESS SYSTEMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 May 1987 (38 years ago)
Entity Number: 1168211
ZIP code: 12603
County: Bronx
Place of Formation: New York
Address: 10 RAYMOND AVE, STE 1, POUGHKEEPSIE, NY, United States, 12603

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ERNIE STASS Chief Executive Officer 10 RAYMOND AVE, STE 1, POUGHKEEPSIE, NY, United States, 12603

DOS Process Agent

Name Role Address
ERNIE STASS DOS Process Agent 10 RAYMOND AVE, STE 1, POUGHKEEPSIE, NY, United States, 12603

Form 5500 Series

Employer Identification Number (EIN):
133409606
Plan Year:
2010
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
6
Sponsors Telephone Number:

History

Start date End date Type Value
2009-06-03 2020-11-27 Address 10 RAYMOND AVE, STE 1, POUGHKEEPSIE, NY, 12603, USA (Type of address: Service of Process)
2009-06-03 2020-11-27 Address 10 RAYMOND AVE, STE 1, POUGHKEEPSIE, NY, 12603, USA (Type of address: Chief Executive Officer)
2009-06-03 2020-12-08 Address 10 RAYMOND AVE, STE 1, POUGHKEEPSIE, NY, 12603, USA (Type of address: Principal Executive Office)
2001-05-11 2009-06-03 Address 175 HOOKER AVE, POUGHKEEPSIE, NY, 12603, 3316, USA (Type of address: Principal Executive Office)
1997-05-15 2009-06-03 Address 175 HOOKER AVE, POUGHKEEPSIE, NY, 12603, 3305, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201208002000 2020-12-08 AMENDMENT TO BIENNIAL STATEMENT 2019-05-01
201127060104 2020-11-27 BIENNIAL STATEMENT 2019-05-01
110524002871 2011-05-24 BIENNIAL STATEMENT 2011-05-01
090603002879 2009-06-03 BIENNIAL STATEMENT 2009-05-01
070605002453 2007-06-05 BIENNIAL STATEMENT 2007-05-01

USAspending Awards / Financial Assistance

Date:
2021-02-10
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:
61250.00
Total Face Value Of Loan:
61250.00
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:
61250.00
Total Face Value Of Loan:
61250.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
61250
Current Approval Amount:
61250
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
61981.97
Date Approved:
2021-02-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
61250
Current Approval Amount:
61250
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
61855.25

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State