Search icon

ALL AMERICAN SCHOOL BUS CORP.

Company Details

Name: ALL AMERICAN SCHOOL BUS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Apr 1991 (34 years ago)
Entity Number: 1541615
ZIP code: 11102
County: Queens
Place of Formation: New York
Activity Description: All American School Bus Corp. operates school bus transportation services throughout the tristate area. The company caters to local public-school districts and other educational and community organizations.
Address: 11-19 30TH DRIVE, ASTORIA, NY, United States, 11102

Contact Details

Phone +1 718-932-1500

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
TBENHNRNKUH9 2024-12-27 1108 30TH AVE, ASTORIA, NY, 11102, 4019, USA PO BOX 2099, ASTORIA, NY, 11102, USA

Business Information

Division Name ALL AMERICAN SCHOOL BUS
Congressional District 14
State/Country of Incorporation NY, USA
Activation Date 2024-01-01
Initial Registration Date 2020-11-23
Entity Start Date 2004-11-01
Fiscal Year End Close Date Jun 30

Service Classifications

NAICS Codes 485410

Points of Contacts

Electronic Business
Title PRIMARY POC
Name RAY FOUCHE
Role CEO
Address 11-08 30TH AVENUE, ASTORIA, NY, 11102, USA
Government Business
Title PRIMARY POC
Name RAY FOUCHE
Role CEO
Address 11-08 30TH AVENUE, ASTORIA, NY, 11102, USA
Past Performance
Title PRIMARY POC
Name INDRA FOUCHE
Role COO
Address 11-12 30TH DRIVE, ASTORIA, NY, 11102, USA

Chief Executive Officer

Name Role Address
RAY L. FOUCHE Chief Executive Officer 11-19 30TH DRIVE, ASTORIA, NY, United States, 11102

DOS Process Agent

Name Role Address
RAY L. FOUCHE DOS Process Agent 11-19 30TH DRIVE, ASTORIA, NY, United States, 11102

History

Start date End date Type Value
2025-03-31 2025-04-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-03-28 2025-03-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-03-19 2025-03-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-03-14 2025-03-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-03-14 2025-03-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-03-10 2025-03-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-02-26 2025-03-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-02-24 2025-02-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-02-20 2025-02-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-02-20 2025-02-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
190530002027 2019-05-30 BIENNIAL STATEMENT 2019-04-01
070426002929 2007-04-26 BIENNIAL STATEMENT 2007-04-01
000420002442 2000-04-20 BIENNIAL STATEMENT 1999-04-01
970506002246 1997-05-06 BIENNIAL STATEMENT 1997-04-01
910515000248 1991-05-15 CERTIFICATE OF AMENDMENT 1991-05-15
910419000289 1991-04-19 CERTIFICATE OF INCORPORATION 1991-04-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5546777203 2020-04-27 0202 PPP 1112 30th Ave, ASTORIA, NY, 11102-4019
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3218200
Loan Approval Amount (current) 3218200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ASTORIA, QUEENS, NY, 11102-4019
Project Congressional District NY-14
Number of Employees 266
NAICS code 485410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3261466.91
Forgiveness Paid Date 2021-08-30

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2106816 Fair Labor Standards Act 2021-12-08 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2021-12-08
Termination Date 2022-10-26
Section 0201
Sub Section FL
Status Terminated

Parties

Name MOHAMMED
Role Plaintiff
Name ALL AMERICAN SCHOOL BUS CORP.
Role Defendant
2200855 Insurance 2022-02-16 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 655000
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2022-02-16
Termination Date 2023-04-20
Date Issue Joined 2022-04-15
Section 1332
Sub Section IN
Status Terminated

Parties

Name ALL AMERICAN SCHOOL BUS CORP.
Role Plaintiff
Name EVANSTON INSURANCE COMPANY
Role Defendant

Date of last update: 21 Apr 2025

Sources: New York Secretary of State