Name: | ALLSTATE CARBURETOR AND FUEL INJECTION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Mar 1993 (32 years ago) |
Entity Number: | 1709639 |
ZIP code: | 11722 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 143 BRIGHTSIDE AVE, CENTRAL ISLIP, NY, United States, 11722 |
Address: | 143 Brightside Avenue, Central Islip, NY, United States, 11722 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JAMES P WILKOM | Chief Executive Officer | 143 BRIGHTSIDE AVE, CENTRAL ISLIP, NY, United States, 11722 |
Name | Role | Address |
---|---|---|
ALLSTATE CARBURETOR AND FUEL INJECTION, INC. | DOS Process Agent | 143 Brightside Avenue, Central Islip, NY, United States, 11722 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-16 | 2024-12-16 | Address | 143 BRIGHTSIDE AVE, CENTRAL ISLIP, NY, 11722, USA (Type of address: Chief Executive Officer) |
2024-12-16 | 2025-01-10 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-12-16 | 2024-12-16 | Address | 143 BRIGHTSIDE AVE, CENTRAL ISLIP, NY, 11722, 2713, USA (Type of address: Chief Executive Officer) |
1999-04-08 | 2024-12-16 | Address | 143 BRIGHTSIDE AVE, CENTRAL ISLIP, NY, 11722, 2713, USA (Type of address: Chief Executive Officer) |
1999-04-08 | 2024-12-16 | Address | 143 BRIGHTSIDE AVE, CENTRAL ISLIP, NY, 11722, 2713, USA (Type of address: Service of Process) |
1997-04-08 | 1999-04-08 | Address | 46 DARLING AVE, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer) |
1994-05-23 | 1997-04-08 | Address | 20 KINGSTON ROAD, MOUNT SINAI, NY, 11766, USA (Type of address: Chief Executive Officer) |
1994-05-23 | 1999-04-08 | Address | 1657 ISLIP AVENUE, ROUTE 111, CENTRAL ISLIP, NY, 11722, USA (Type of address: Principal Executive Office) |
1994-05-23 | 1999-04-08 | Address | 1657 ISLIP AVENUE, ROUTE 111, CENTRAL ISLIP, NY, 11722, USA (Type of address: Service of Process) |
1993-03-11 | 2024-12-16 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241216002769 | 2024-12-16 | BIENNIAL STATEMENT | 2024-12-16 |
170302007350 | 2017-03-02 | BIENNIAL STATEMENT | 2017-03-01 |
130308006605 | 2013-03-08 | BIENNIAL STATEMENT | 2013-03-01 |
110502002790 | 2011-05-02 | BIENNIAL STATEMENT | 2011-03-01 |
090224003254 | 2009-02-24 | BIENNIAL STATEMENT | 2009-03-01 |
070323002670 | 2007-03-23 | BIENNIAL STATEMENT | 2007-03-01 |
050426002790 | 2005-04-26 | BIENNIAL STATEMENT | 2005-03-01 |
030228002585 | 2003-02-28 | BIENNIAL STATEMENT | 2003-03-01 |
020131002359 | 2002-01-31 | BIENNIAL STATEMENT | 2001-03-01 |
990408002637 | 1999-04-08 | BIENNIAL STATEMENT | 1999-03-01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6434097407 | 2020-05-14 | 0235 | PPP | 143 Brightside Avenue, Central Islip, NY, 11722 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 26 Feb 2025
Sources: New York Secretary of State