Search icon

ALL ISLAND AUTO GLASS, INC.

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

History

Start date End date Type Value
2024-11-11 2024-11-11 Address 333 LARKFIELD ROAD, EAST NORTHPORT, NY, 11731, USA (Type of address: Chief Executive Officer)
2007-07-20 2024-11-11 Address 333 LARKFIELD ROAD, EAST NORTHPORT, NY, 11731, USA (Type of address: Chief Executive Officer)
1993-02-11 2007-07-20 Address 258 LARKFIELD ROAD, EAST NORTHPORT, NY, 11731, USA (Type of address: Chief Executive Officer)
1993-02-11 2007-07-20 Address 258 LARKFIELD ROAD, EAST NORTHPORT, NY, 11731, USA (Type of address: Principal Executive Office)
1989-05-22 2024-11-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1989-05-22 2024-11-11 Address 366 VETERANS MEMORIAL, HIGHWAY, PO BOX 273, COMMACK, NY, 11725, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
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
070720002918 2007-07-20 BIENNIAL STATEMENT 2007-05-01
050623002051 2005-06-23 BIENNIAL STATEMENT 2005-05-01
030523002024 2003-05-23 BIENNIAL STATEMENT 2003-05-01
010515003000 2001-05-15 BIENNIAL STATEMENT 2001-05-01
990618002311 1999-06-18 BIENNIAL STATEMENT 1999-05-01
970514002200 1997-05-14 BIENNIAL STATEMENT 1997-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7938657200 2020-04-28 0235 PPP 333 larkfield rd, EAST NORTHPORT, NY, 11731
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 54200
Loan Approval Amount (current) 54200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address EAST NORTHPORT, SUFFOLK, NY, 11731-0001
Project Congressional District NY-01
Number of Employees 5
NAICS code 811122
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 54555.31
Forgiveness Paid Date 2020-12-31

Date of last update: 16 Mar 2025

Sources: New York Secretary of State