Search icon

ALL CITY MANAGEMENT CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: ALL CITY MANAGEMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Jan 1992 (33 years ago)
Entity Number: 1604687
ZIP code: 10474
County: Bronx
Place of Formation: New York
Address: PO BOX 740362, BRONX, NY, United States, 10474
Principal Address: 7 27 160 St, Whitestone, NY, United States, 11357

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
EDWARD TEMPESTA Agent 1345 SPOFFORD AVE, BRONX, NY, 10474

DOS Process Agent

Name Role Address
ALL CITY MANAGEMENT CORP. DOS Process Agent PO BOX 740362, BRONX, NY, United States, 10474

Chief Executive Officer

Name Role Address
CATHERINE TEMPESTA PRESIDENT AND CHIEF EXECUTIVE OFFICER Chief Executive Officer PO BOX 2242, NEW HYDE PARK, NY, United States, 11040

History

Start date End date Type Value
2024-01-19 2024-01-19 Address PO BOX 2242, NEW HYDE PARK, NY, 11040, USA (Type of address: Chief Executive Officer)
2024-01-16 2024-01-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-22 2024-01-19 Address 1345 SPOFFORD AVE, BRONX, NY, 10474, USA (Type of address: Registered Agent)
2023-08-22 2024-01-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-22 2024-01-19 Address PO BOX 2242, NEW HYDE PARK, NY, 11040, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240119002812 2024-01-19 BIENNIAL STATEMENT 2024-01-19
230822003199 2023-08-22 BIENNIAL STATEMENT 2022-01-01
151217000805 2015-12-17 CERTIFICATE OF CHANGE 2015-12-17
920121000309 1992-01-21 CERTIFICATE OF INCORPORATION 1992-01-21

USAspending Awards / Financial Assistance

Date:
2021-03-20
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:
113007.64
Total Face Value Of Loan:
113007.64
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:
117400.00
Total Face Value Of Loan:
117400.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2014-10-21
Type:
Referral
Address:
175 CLEARBROOK RD., ELMSFORD, NY, 10523
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
15
Initial Approval Amount:
$117,400
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$117,400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$118,560.96
Servicing Lender:
Amerant Bank, National Association
Use of Proceeds:
Payroll: $117,400
Jobs Reported:
15
Initial Approval Amount:
$113,007.64
Date Approved:
2021-03-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$113,007.64
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$113,509.9
Servicing Lender:
American Lending Center
Use of Proceeds:
Payroll: $113,005.64
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State