Search icon

ALL-TECH APPLIANCE CENTER, INC.

Company Details

Name: ALL-TECH APPLIANCE CENTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Feb 1993 (32 years ago)
Entity Number: 1705555
ZIP code: 11784
County: Suffolk
Place of Formation: New York
Principal Address: 791 MIDDLE COUNTRY RD, SELDEN, NY, United States, 11784
Address: 791 Middle Country Rd, SELDEN, NY, United States, 11784

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 791 Middle Country Rd, SELDEN, NY, United States, 11784

Chief Executive Officer

Name Role Address
RICHARD T HEYDER Chief Executive Officer 791 MIDDLE COUNTRY ROAD, SELDEN, NY, United States, 11784

History

Start date End date Type Value
2023-02-09 2023-02-09 Address 791 MIDDLE COUNTRY ROAD, SELDEN, NY, 11784, USA (Type of address: Chief Executive Officer)
1994-05-11 2023-02-09 Address 791 MIDDLE COUNTRY ROAD, SELDEN, NY, 11784, USA (Type of address: Chief Executive Officer)
1994-05-11 1999-03-17 Address 791 MIDDLE COUNTRY ROAD, SELDEN, NY, 11784, USA (Type of address: Principal Executive Office)
1994-05-11 2023-02-09 Address 791 MIDDLE COUNTRY ROAD, SELDEN, NY, 11784, USA (Type of address: Service of Process)
1993-02-25 2023-02-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1993-02-25 1994-05-11 Address 791 MIDDLE COUNTRY ROAD, SELDEN, NY, 00000, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230209003187 2023-02-09 BIENNIAL STATEMENT 2023-02-01
220309001648 2022-03-09 BIENNIAL STATEMENT 2021-02-01
130226002554 2013-02-26 BIENNIAL STATEMENT 2013-02-01
110215003172 2011-02-15 BIENNIAL STATEMENT 2011-02-01
090123002698 2009-01-23 BIENNIAL STATEMENT 2009-02-01
071116002161 2007-11-16 BIENNIAL STATEMENT 2007-02-01
050316002327 2005-03-16 BIENNIAL STATEMENT 2005-02-01
030128002140 2003-01-28 BIENNIAL STATEMENT 2003-02-01
010214002481 2001-02-14 BIENNIAL STATEMENT 2001-02-01
990317002373 1999-03-17 BIENNIAL STATEMENT 1999-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5033197102 2020-04-13 0235 PPP 791 MIDDLE COUNTRY RD, SELDEN, NY, 11784-2504
Loan Status Date 2021-07-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 58225
Loan Approval Amount (current) 58225
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SELDEN, SUFFOLK, NY, 11784-2504
Project Congressional District NY-01
Number of Employees 8
NAICS code 443141
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 58894.99
Forgiveness Paid Date 2021-06-22

Date of last update: 15 Mar 2025

Sources: New York Secretary of State