Search icon

ALL SYSTEMS MAINTENANCE, INC.

Company Details

Name: ALL SYSTEMS MAINTENANCE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 May 1992 (33 years ago)
Entity Number: 1639646
ZIP code: 11706
County: Suffolk
Place of Formation: New York
Principal Address: 20 INEZ DRIVE, BAY SHORE, NY, United States, 11706
Address: 20 Inez Drive, Bay Shore, NY, United States, 11706

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ALL SYSTEMS MAINTENANCE INC DOS Process Agent 20 Inez Drive, Bay Shore, NY, United States, 11706

Chief Executive Officer

Name Role Address
EILEEN PENNY Chief Executive Officer 20 INEZ DRIVE, BAY SHORE, NY, United States, 11706

Form 5500 Series

Employer Identification Number (EIN):
113118768
Plan Year:
2021
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
16
Sponsors Telephone Number:

History

Start date End date Type Value
2024-05-08 2024-05-08 Address 20 INEZ DRIVE, BAY SHORE, NY, 11706, USA (Type of address: Chief Executive Officer)
2024-02-28 2024-05-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-27 2024-02-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-06-29 2024-02-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-05-16 2024-05-08 Address 380 NORTH BROADWAY, SUITE 310, JERICHO, NY, 11753, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240508003521 2024-05-08 BIENNIAL STATEMENT 2024-05-08
220125001766 2022-01-25 BIENNIAL STATEMENT 2022-01-25
180503007008 2018-05-03 BIENNIAL STATEMENT 2018-05-01
160516006990 2016-05-16 BIENNIAL STATEMENT 2016-05-01
140509006156 2014-05-09 BIENNIAL STATEMENT 2014-05-01

USAspending Awards / Financial Assistance

Date:
2021-03-18
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:
1291497.00
Total Face Value Of Loan:
1291497.00
Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-29
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:
1291495.00
Total Face Value Of Loan:
1291495.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2019-06-25
Type:
Prog Related
Address:
857 S. OYSTER BAY RD, BETHPAGE, NY, 11714
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2005-09-23
Type:
Complaint
Address:
MITCHELL AVENUE, EAST MEADOW, NY, 11554
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2005-09-23
Type:
Complaint
Address:
MITCHELL AVENUE, EAST MEADOW, NY, 11554
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1291495
Current Approval Amount:
1291495
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
1279770.92
Date Approved:
2021-03-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1291497
Current Approval Amount:
1291497
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
1274858.36

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2006-08-23
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
6
FMCSA Link:

Date of last update: 15 Mar 2025

Sources: New York Secretary of State