Search icon

ALL SERVICE EQUIPMENT CORP.

Company Details

Name: ALL SERVICE EQUIPMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Aug 1987 (38 years ago)
Entity Number: 1196802
ZIP code: 11040
County: Queens
Place of Formation: New York
Address: 10 CHARLES ST, NEW HYDE PARK, NY, United States, 11040

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ALL SERVICE EQUIPMENT CORP. DOS Process Agent 10 CHARLES ST, NEW HYDE PARK, NY, United States, 11040

Chief Executive Officer

Name Role Address
MATTHEW SHER Chief Executive Officer 10 CHARLES ST, NEW HYDE PARK, NY, United States, 11040

History

Start date End date Type Value
2024-06-17 2024-07-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-22 2024-06-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-10 2024-05-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-01 2023-08-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-01 2023-08-01 Address 10 CHARLES ST, NEW HYDE PARK, NY, 11040, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230801000036 2023-08-01 BIENNIAL STATEMENT 2023-08-01
230406002862 2023-04-06 BIENNIAL STATEMENT 2021-08-01
180411006095 2018-04-11 BIENNIAL STATEMENT 2017-08-01
130806006098 2013-08-06 BIENNIAL STATEMENT 2013-08-01
110830002605 2011-08-30 BIENNIAL STATEMENT 2011-08-01

USAspending Awards / Financial Assistance

Date:
2021-02-09
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:
416598.00
Total Face Value Of Loan:
416598.00
Date:
2020-04-30
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:
814943.00
Total Face Value Of Loan:
814943.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
814943
Current Approval Amount:
814943
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
825733.09
Date Approved:
2021-02-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
416598
Current Approval Amount:
416598
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
419782.41

Court Cases

Court Case Summary

Filing Date:
2022-05-03
Status:
Terminated
Nature Of Judgment:
monetary award only
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
LOCAL 1922 PENSION FUND
Party Role:
Plaintiff
Party Name:
ALL SERVICE EQUIPMENT CORP.
Party Role:
Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State