Search icon

ALL SEASONS GENERAL CONTRACTORS OF SUFFOLK, INC.

Company Details

Name: ALL SEASONS GENERAL CONTRACTORS OF SUFFOLK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Mar 1994 (31 years ago)
Entity Number: 1799070
ZIP code: 00000
County: Suffolk
Place of Formation: New York
Address: 233 SOUTH CENTRAL AVENUE, CENTRAL ISLIP, NY, United States, 00000

Contact Details

Phone +1 631-232-2520

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 233 SOUTH CENTRAL AVENUE, CENTRAL ISLIP, NY, United States, 00000

Licenses

Number Status Type Date End date
2004542-DCA Active Business 2014-03-10 2025-02-28

History

Start date End date Type Value
1994-03-01 2022-01-26 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
940301000109 1994-03-01 CERTIFICATE OF INCORPORATION 1994-03-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3585661 TRUSTFUNDHIC INVOICED 2023-01-23 200 Home Improvement Contractor Trust Fund Enrollment Fee
3585662 RENEWAL INVOICED 2023-01-23 100 Home Improvement Contractor License Renewal Fee
3258463 RENEWAL INVOICED 2020-11-17 100 Home Improvement Contractor License Renewal Fee
3258462 TRUSTFUNDHIC INVOICED 2020-11-17 200 Home Improvement Contractor Trust Fund Enrollment Fee
2912889 RENEWAL INVOICED 2018-10-19 100 Home Improvement Contractor License Renewal Fee
2912888 TRUSTFUNDHIC INVOICED 2018-10-19 200 Home Improvement Contractor Trust Fund Enrollment Fee
2496719 TRUSTFUNDHIC INVOICED 2016-11-25 200 Home Improvement Contractor Trust Fund Enrollment Fee
2496720 RENEWAL INVOICED 2016-11-25 100 Home Improvement Contractor License Renewal Fee
1952489 RENEWAL INVOICED 2015-01-28 100 Home Improvement Contractor License Renewal Fee
1952488 TRUSTFUNDHIC INVOICED 2015-01-28 200 Home Improvement Contractor Trust Fund Enrollment Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7530998505 2021-03-06 0235 PPP 70 Remington Blvd, Ronkonkoma, NY, 11779-6929
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35000
Loan Approval Amount (current) 35000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ronkonkoma, SUFFOLK, NY, 11779-6929
Project Congressional District NY-02
Number of Employees 2
NAICS code 236115
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 35233.43
Forgiveness Paid Date 2021-11-10

Date of last update: 15 Mar 2025

Sources: New York Secretary of State