Search icon

ALL BRAND CHECK WRITER CO., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ALL BRAND CHECK WRITER CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jan 1991 (35 years ago)
Entity Number: 1501268
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 40 EXCHANGE PLACE, SUITE 402, NEW YORK, NY, United States, 10005

Contact Details

Phone +1 212-809-1112

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ALL BRAND CHECK WRITER CO., INC. DOS Process Agent 40 EXCHANGE PLACE, SUITE 402, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
GLENN EDELSTEIN Chief Executive Officer 40 EXCHANGE PLACE, SUITE 402, NEW YORK, NY, United States, 10005

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
GLENN EDELSTEIN
User ID:
P0684009

Unique Entity ID

Unique Entity ID:
JD67G965KG53
CAGE Code:
44Z69
UEI Expiration Date:
2025-12-02

Business Information

Division Name:
ALL BRAND CHECK WRITER CO INC
Division Number:
ALL BRAND
Activation Date:
2024-12-04
Initial Registration Date:
2005-09-19

Commercial and government entity program

CAGE number:
44Z69
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-12-04
CAGE Expiration:
2029-12-04
SAM Expiration:
2025-12-02

Contact Information

POC:
GLENN EDELSTEIN

National Provider Identifier

NPI Number:
1477615011

Authorized Person:

Name:
MICHAEL MELTSER
Role:
VICE PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
332B00000X - Durable Medical Equipment & Medical Supplies
Is Primary:
Yes

Contacts:

Licenses

Number Status Type Date End date
1406083-DCA Inactive Business 2011-08-26 2021-07-31
1364050-DCA Inactive Business 2010-07-28 2020-06-30
0917631-DCA Inactive Business 1995-01-13 2002-06-30

History

Start date End date Type Value
2006-12-20 2015-01-21 Address 40 EXCHANGE PLACE / 4TH FL, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2006-12-20 2015-01-21 Address PHIL EDELSTEIN, 40 EXCHANGE PLACE, NEW YORK, NY, 10005, USA (Type of address: Principal Executive Office)
2006-12-20 2015-01-21 Address 40 EXCHANGE PLACE, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)
2005-04-27 2006-12-20 Address 40 EXCHANGE PL, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)
2005-04-27 2006-12-20 Address PHIL EDELSTEIN, 40 EXCHANGE PL, NEW YORK, NY, 10005, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
150121006743 2015-01-21 BIENNIAL STATEMENT 2015-01-01
130211002438 2013-02-11 BIENNIAL STATEMENT 2013-01-01
110308002685 2011-03-08 BIENNIAL STATEMENT 2011-01-01
061220002976 2006-12-20 BIENNIAL STATEMENT 2007-01-01
050427002065 2005-04-27 BIENNIAL STATEMENT 2005-01-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3058822 RENEWAL INVOICED 2019-07-08 340 Secondhand Dealer General License Renewal Fee
2790300 RENEWAL INVOICED 2018-05-16 340 Electronic & Home Appliance Service Dealer License Renewal Fee
2738867 LL VIO CREDITED 2018-02-02 250 LL - License Violation
2649966 RENEWAL INVOICED 2017-08-01 340 Secondhand Dealer General License Renewal Fee
2357753 RENEWAL INVOICED 2016-06-02 340 Electronic & Home Appliance Service Dealer License Renewal Fee
2132609 RENEWAL INVOICED 2015-07-17 340 Secondhand Dealer General License Renewal Fee
1711764 RENEWAL INVOICED 2014-06-20 340 Electronic & Home Appliance Service Dealer License Renewal Fee
1224493 RENEWAL INVOICED 2013-07-25 340 Secondhand Dealer General License Renewal Fee
1125077 RENEWAL INVOICED 2012-05-16 340 Electronic & Home Appliance Service Dealer License Renewal Fee
1081565 LICENSE INVOICED 2011-09-08 340 Secondhand Dealer General License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-01-26 Pleaded BUSINESS FAILS TO POST CUSTOMER BILL OF RIGHTS 1 1 No data No data

USAspending Awards / Contracts

Procurement Instrument Identifier:
19USUN23P0043
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
5324.00
Base And Exercised Options Value:
5324.00
Base And All Options Value:
5324.00
Awarding Agency Name:
Department of State
Performance Start Date:
2023-08-18
Description:
SEM DISINTEGRATOR SERVICE
Naics Code:
517112: WIRELESS TELECOMMUNICATIONS CARRIERS (EXCEPT SATELLITE)
Product Or Service Code:
DG10: IT AND TELECOM - NETWORK AS A SERVICE
Procurement Instrument Identifier:
15JA5421P00000287
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
0.00
Base And Exercised Options Value:
2500.00
Base And All Options Value:
2500.00
Awarding Agency Name:
Department of Justice
Performance Start Date:
2021-10-01
Description:
OFFICE EQUIPMENT REPAIRS ON AN AS NEEDED BASIS, TO INCLUDE PARTS WHEN NECESSARY AT ALL USAO-SDNY. SUBJECT TO AVAILABILITY.
Naics Code:
811212: COMPUTER AND OFFICE MACHINE REPAIR AND MAINTENANCE
Product Or Service Code:
J074: MAINT/REPAIR/REBUILD OF EQUIPMENT- OFFICE MACHINES/TEXT PROCESSING SYS/VISIBLE RECORD EQUIPMENT
Procurement Instrument Identifier:
15JA5420P00000311
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
0.00
Base And Exercised Options Value:
3000.00
Base And All Options Value:
3000.00
Awarding Agency Name:
Department of Justice
Performance Start Date:
2020-10-01
Description:
FY21 OFFICE EQUIPMENT MAINTENANCE SUBJECT TO AVAILABILITY OF FUNDS
Naics Code:
811212: COMPUTER AND OFFICE MACHINE REPAIR AND MAINTENANCE
Product Or Service Code:
J074: MAINT/REPAIR/REBUILD OF EQUIPMENT- OFFICE MACHINES/TEXT PROCESSING SYS/VISIBLE RECORD EQUIPMENT

USAspending Awards / Financial Assistance

Date:
2021-02-20
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:
34632.00
Total Face Value Of Loan:
34632.00
Date:
2020-06-16
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:
100000.00
Total Face Value Of Loan:
100000.00
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:
42000.00
Total Face Value Of Loan:
42000.00

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$34,632
Date Approved:
2021-02-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$34,632
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$34,817.97
Servicing Lender:
Harvest Small Business Finance, LLC
Use of Proceeds:
Payroll: $34,630
Utilities: $1
Jobs Reported:
6
Initial Approval Amount:
$42,000
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$42,000
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$42,354.41
Servicing Lender:
Customers Bank
Use of Proceeds:
Payroll: $42,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State