Search icon

ALL & ALL AUTOMOTIVE, INC.

Company Details

Name: ALL & ALL AUTOMOTIVE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 May 1992 (33 years ago)
Entity Number: 1637806
ZIP code: 11423
County: Queens
Place of Formation: New York
Address: 91-12 188TH STREET, JAMAICA, NY, United States, 11423

Contact Details

Phone +1 718-454-9463

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JUAN FERNANDEZ Chief Executive Officer 91-12 188TH STREET, JAMAICA, NY, United States, 11423

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 91-12 188TH STREET, JAMAICA, NY, United States, 11423

Licenses

Number Status Type Date End date
1402980-DCA Active Business 2011-08-04 2023-07-31

History

Start date End date Type Value
1992-05-19 1993-11-02 Address 91-12 188TH STREET, JAMAICA, NY, 11423, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200506061122 2020-05-06 BIENNIAL STATEMENT 2020-05-01
180501006427 2018-05-01 BIENNIAL STATEMENT 2018-05-01
140513006824 2014-05-13 BIENNIAL STATEMENT 2014-05-01
120621002240 2012-06-21 BIENNIAL STATEMENT 2012-05-01
100520003193 2010-05-20 BIENNIAL STATEMENT 2010-05-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3667217 RENEWAL INVOICED 2023-07-06 340 Secondhand Dealer General License Renewal Fee
3342067 RENEWAL INVOICED 2021-06-28 340 Secondhand Dealer General License Renewal Fee
3045771 RENEWAL INVOICED 2019-06-12 340 Secondhand Dealer General License Renewal Fee
2637431 RENEWAL INVOICED 2017-07-06 340 Secondhand Dealer General License Renewal Fee
2118665 RENEWAL INVOICED 2015-07-01 340 Secondhand Dealer General License Renewal Fee
1223583 RENEWAL INVOICED 2013-06-17 340 Secondhand Dealer General License Renewal Fee
1076228 LICENSE INVOICED 2011-08-08 340 Secondhand Dealer General License Fee
1076229 FINGERPRINT INVOICED 2011-08-04 75 Fingerprint Fee

USAspending Awards / Financial Assistance

Date:
2021-02-05
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:
288562.50
Total Face Value Of Loan:
288562.50
Date:
2020-04-11
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:
256980.00
Total Face Value Of Loan:
256980.00

Paycheck Protection Program

Date Approved:
2021-02-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
288562.5
Current Approval Amount:
288562.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
291007.27

Date of last update: 15 Mar 2025

Sources: New York Secretary of State