Search icon

ALL-TECH FASTENERS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ALL-TECH FASTENERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Feb 1990 (35 years ago)
Entity Number: 1421932
ZIP code: 11706
County: Suffolk
Place of Formation: New York
Address: 66 SOUTH SECOND STREET, STE T2, BAYSHORE, NY, United States, 11706

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 66 SOUTH SECOND STREET, STE T2, BAYSHORE, NY, United States, 11706

Chief Executive Officer

Name Role Address
STEVE CHRISTEN Chief Executive Officer 66 SOUTH SECOND STREET, STE T2, BAYSHORE, NY, United States, 11706

Form 5500 Series

Employer Identification Number (EIN):
112999533
Plan Year:
2023
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
7
Sponsors Telephone Number:

History

Start date End date Type Value
1998-03-30 2008-02-06 Address 66 SOUTH SECOND STREET, BAYSHORE, NY, 11706, USA (Type of address: Principal Executive Office)
1998-03-30 2008-02-06 Address 66 SOUTH SECOND STREET, BAYSHORE, NY, 11706, USA (Type of address: Chief Executive Officer)
1998-03-30 2008-02-06 Address 66 SOUTH SECOND STREET, BAYSHORE, NY, 11706, USA (Type of address: Service of Process)
1993-02-24 1998-03-30 Address 66N SOUTH SECOND STREET, BAYSHORE, NY, 11706, USA (Type of address: Chief Executive Officer)
1993-02-24 1998-03-30 Address 66N SOUTH SECOND STREET, BAYSHORE, NY, 11706, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140324002521 2014-03-24 BIENNIAL STATEMENT 2014-02-01
120308002309 2012-03-08 BIENNIAL STATEMENT 2012-02-01
100223002669 2010-02-23 BIENNIAL STATEMENT 2010-02-01
080206002633 2008-02-06 BIENNIAL STATEMENT 2008-02-01
060417003332 2006-04-17 BIENNIAL STATEMENT 2006-02-01

USAspending Awards / Financial Assistance

Date:
2020-05-28
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:
-16015.00
Total Face Value Of Loan:
95285.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
7000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
111300
Current Approval Amount:
95285
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
96280.2

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State