Search icon

ALLSTATE CARBURETOR AND FUEL INJECTION, INC.

Company Details

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

Chief Executive Officer

Name Role Address
JAMES P WILKOM Chief Executive Officer 143 BRIGHTSIDE AVE, CENTRAL ISLIP, NY, United States, 11722

DOS Process Agent

Name Role Address
ALLSTATE CARBURETOR AND FUEL INJECTION, INC. DOS Process Agent 143 Brightside Avenue, Central Islip, NY, United States, 11722

History

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

Filings

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

Paycheck Protection Program

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
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30000
Loan Approval Amount (current) 30000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Central Islip, SUFFOLK, NY, 11722-0001
Project Congressional District NY-02
Number of Employees 5
NAICS code 339999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 30350.96
Forgiveness Paid Date 2021-07-19

Date of last update: 26 Feb 2025

Sources: New York Secretary of State