Search icon

ALL ISLAND EXCAVATING CORP.

Company Details

Name: ALL ISLAND EXCAVATING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Feb 1990 (35 years ago)
Entity Number: 1425830
ZIP code: 11780
County: Suffolk
Place of Formation: New York
Address: 27 MONTCLAIR AVENUE SUITE 1, ST JAMES, NY, United States, 11780

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JON SAVASTANO Chief Executive Officer 27 MONTCLAIR AVENUE SUITE 1, ST JAMES, NY, United States, 11780

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 27 MONTCLAIR AVENUE SUITE 1, ST JAMES, NY, United States, 11780

Form 5500 Series

Employer Identification Number (EIN):
113006304
Plan Year:
2023
Number Of Participants:
33
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
30
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
16
Sponsors Telephone Number:

Permits

Number Date End date Type Address
TQDR-20221228-47912 2022-12-28 2022-12-30 OVER DIMENSIONAL VEHICLE PERMITS No data
TQDR-20221228-47878 2022-12-28 2022-12-29 OVER DIMENSIONAL VEHICLE PERMITS No data

History

Start date End date Type Value
2025-01-17 2025-01-17 Address 27 MONTCLAIR AVENUE SUITE 1, ST JAMES, NY, 11780, USA (Type of address: Chief Executive Officer)
2024-10-24 2025-01-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-08 2024-10-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-03 2024-10-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-03 2024-10-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250117002644 2025-01-17 BIENNIAL STATEMENT 2025-01-17
220201001700 2022-02-01 BIENNIAL STATEMENT 2022-02-01
140409002346 2014-04-09 BIENNIAL STATEMENT 2014-02-01
120402002109 2012-04-02 BIENNIAL STATEMENT 2012-02-01
100305002121 2010-03-05 BIENNIAL STATEMENT 2010-02-01

USAspending Awards / Financial Assistance

Date:
2021-02-19
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:
460920.00
Total Face Value Of Loan:
460920.00
Date:
2020-07-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
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:
431234.00
Total Face Value Of Loan:
431234.00
Date:
2016-03-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
200000.00
Total Face Value Of Loan:
200000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2014-07-23
Type:
Referral
Address:
ROSE COURT, CENTEREACH, NY, 11720
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2021-02-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
460920
Current Approval Amount:
460920
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
465863.62
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
431234
Current Approval Amount:
431234
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
436328.79

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2003-05-20
Operation Classification:
Private(Property)
power Units:
21
Drivers:
8
Inspections:
16
FMCSA Link:

Date of last update: 16 Mar 2025

Sources: New York Secretary of State