Search icon

ALMAT FORMS & SYSTEMS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ALMAT FORMS & SYSTEMS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Jan 1994 (31 years ago)
Entity Number: 1786974
ZIP code: 11754
County: Suffolk
Place of Formation: New York
Address: ONE MAIN ST, SUITE 2, KINGS PARK, NY, United States, 11754

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ONE MAIN ST, SUITE 2, KINGS PARK, NY, United States, 11754

Chief Executive Officer

Name Role Address
MICHAEL A O'LEARY Chief Executive Officer ONE MAIN STREET, SUITE 2, KINGS PARK, NY, United States, 11754

Form 5500 Series

Employer Identification Number (EIN):
113195362
Plan Year:
2012
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2008-01-03 2012-02-17 Address 7 LUCON DRIVE, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer)
2004-01-08 2012-02-17 Address 7 LUCON DRIVE, DEER PARK, NY, 11729, USA (Type of address: Service of Process)
2004-01-08 2008-01-03 Address 7 LUCON DRIVE, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer)
2004-01-08 2012-02-17 Address 7 LUCON DRIVE, DEER PARK, NY, 11729, USA (Type of address: Principal Executive Office)
2002-01-04 2004-01-08 Address 7 LUCON DR, KINGS PARK, NY, 11729, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
140224002458 2014-02-24 BIENNIAL STATEMENT 2014-01-01
120217002016 2012-02-17 BIENNIAL STATEMENT 2012-01-01
100113002750 2010-01-13 BIENNIAL STATEMENT 2010-01-01
080103002956 2008-01-03 BIENNIAL STATEMENT 2008-01-01
060202002630 2006-02-02 BIENNIAL STATEMENT 2006-01-01

USAspending Awards / Financial Assistance

Date:
2021-02-15
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:
22000.00
Total Face Value Of Loan:
22000.00
Date:
2020-05-02
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:
37000.00
Total Face Value Of Loan:
37000.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State