Search icon

ALL ISLAND AUTO GLASS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ALL ISLAND AUTO GLASS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 May 1989 (36 years ago)
Entity Number: 1354825
ZIP code: 11731
County: Suffolk
Place of Formation: New York
Principal Address: 333 LARKFIELD ROAD, EAST NORTHPORT, NY, United States, 11731
Address: 333 Larkfield Road, East Northport, NY, United States, 11731

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
WILLIAM CORDTS DOS Process Agent 333 Larkfield Road, East Northport, NY, United States, 11731

Chief Executive Officer

Name Role Address
WILLIAM CORDTS Chief Executive Officer 333 LARKFIELD ROAD, EAST NORTHPORT, NY, United States, 11731

Unique Entity ID

CAGE Code:
7XGN7
UEI Expiration Date:
2019-08-06

Business Information

Activation Date:
2018-08-06
Initial Registration Date:
2017-06-20

Commercial and government entity program

CAGE number:
7XGN7
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-03
CAGE Expiration:
2023-08-06

Contact Information

POC:
ARTHUR BERLIN

History

Start date End date Type Value
2025-07-28 2025-07-28 Address 333 LARKFIELD ROAD, EAST NORTHPORT, NY, 11731, USA (Type of address: Chief Executive Officer)
2024-11-11 2025-07-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-11-11 2025-07-28 Address 333 LARKFIELD ROAD, EAST NORTHPORT, NY, 11731, USA (Type of address: Chief Executive Officer)
2024-11-11 2025-07-28 Address 333 Larkfield Road, East Northport, NY, 11731, USA (Type of address: Service of Process)
2024-11-11 2024-11-11 Address 333 LARKFIELD ROAD, EAST NORTHPORT, NY, 11731, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250728000987 2025-07-28 BIENNIAL STATEMENT 2025-07-28
241111001679 2024-11-11 BIENNIAL STATEMENT 2024-11-11
130517006280 2013-05-17 BIENNIAL STATEMENT 2013-05-01
110519002049 2011-05-19 BIENNIAL STATEMENT 2011-05-01
090519002214 2009-05-19 BIENNIAL STATEMENT 2009-05-01

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
54200.00
Total Face Value Of Loan:
54200.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$54,200
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$54,200
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$54,555.31
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $54,200

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State