Search icon

ALL APPLIANCES, PARTS & SERVICES, INC.

Company Details

Name: ALL APPLIANCES, PARTS & SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Aug 1989 (36 years ago)
Entity Number: 1375930
ZIP code: 14075
County: Erie
Place of Formation: New York
Principal Address: 267 LAKE ST, HAMBURG, NY, United States, 14075
Address: 267 LAKE STREET, HAMBURG, NY, United States, 14075

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL E. BLUM Chief Executive Officer 267 LAKE STREET, HAMBURG, NY, United States, 14075

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 267 LAKE STREET, HAMBURG, NY, United States, 14075

History

Start date End date Type Value
1993-08-25 2003-08-13 Address 267 LAKE STREET, HAMBURG, NY, 14075, USA (Type of address: Principal Executive Office)
1989-08-10 1993-08-25 Address SERVICES,INC., 267 LAKE ST., HAMBURG, NY, 14075, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130829006118 2013-08-29 BIENNIAL STATEMENT 2013-08-01
090930002838 2009-09-30 BIENNIAL STATEMENT 2009-08-01
070920002559 2007-09-20 BIENNIAL STATEMENT 2007-08-01
060206002317 2006-02-06 BIENNIAL STATEMENT 2005-08-01
030813002491 2003-08-13 BIENNIAL STATEMENT 2003-08-01

USAspending Awards / Financial Assistance

Date:
2020-05-30
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:
77439.00
Total Face Value Of Loan:
77439.00

Paycheck Protection Program

Date Approved:
2020-05-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
77439
Current Approval Amount:
77439
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
78429.79

Date of last update: 16 Mar 2025

Sources: New York Secretary of State