Search icon

ABOVE ALL STOREFRONTS INC

Company claim

Is this your business?

Get access!

Company Details

Name: ABOVE ALL STOREFRONTS INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Mar 1994 (31 years ago)
Entity Number: 1805268
ZIP code: 11788
County: Suffolk
Place of Formation: New York
Address: 50 GILPIN AVE, HAUPPAUGE, NY, United States, 11788

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN CASHEL Chief Executive Officer 265 GREAT RIVER ROAD, GREAT RIVER, NY, United States, 11739

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 50 GILPIN AVE, HAUPPAUGE, NY, United States, 11788

Form 5500 Series

Employer Identification Number (EIN):
113207962
Plan Year:
2023
Number Of Participants:
286
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
89
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
114
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
114
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
81
Sponsors Telephone Number:

Permits

Number Date End date Type Address
B022025233A81 2025-08-21 2025-09-05 OCCUPANCY OF ROADWAY AS STIPULATED SANDFORD STREET, BROOKLYN, FROM STREET FLUSHING AVENUE TO STREET PARK AVENUE
B022025233A80 2025-08-21 2025-09-05 PLACE CRANE OR SHOVEL ON STREET SANDFORD STREET, BROOKLYN, FROM STREET FLUSHING AVENUE TO STREET PARK AVENUE
B022025233A82 2025-08-21 2025-09-05 OCCUPANCY OF SIDEWALK AS STIPULATED SANDFORD STREET, BROOKLYN, FROM STREET FLUSHING AVENUE TO STREET PARK AVENUE
B152025231A02 2025-08-19 2025-09-05 DOT USE ONLY-FULL ROADWAY CLOSURE APPL'S SANDFORD STREET, BROOKLYN, FROM STREET FLUSHING AVENUE TO STREET PARK AVENUE
M152025157A06 2025-06-06 2025-06-20 DOT USE ONLY-FULL ROADWAY CLOSURE APPL'S WEST 47 STREET, MANHATTAN, FROM STREET 8 AVENUE TO STREET BROADWAY

History

Start date End date Type Value
2024-09-04 2024-09-04 Address 265 GREAT RIVER ROAD, GREAT RIVER, NY, 11739, USA (Type of address: Chief Executive Officer)
2023-12-01 2024-09-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-20 2023-12-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-11 2023-07-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-15 2023-05-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240904003995 2024-09-04 BIENNIAL STATEMENT 2024-09-04
200609060344 2020-06-09 BIENNIAL STATEMENT 2020-03-01
200602000135 2020-06-02 CERTIFICATE OF AMENDMENT 2020-06-02
170712002026 2017-07-12 BIENNIAL STATEMENT 2016-03-01
140909002060 2014-09-09 BIENNIAL STATEMENT 2014-03-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
1719491.80
Total Face Value Of Loan:
1719491.80
Date:
2020-04-28
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:
1719492.00
Total Face Value Of Loan:
1719492.00
Date:
2020-04-28
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:
1719492.00
Total Face Value Of Loan:
1719492.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2023-04-21
Type:
Prog Related
Address:
2800 GOULDEN AVE., BRONX, NY, 10468
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2019-04-29
Type:
Referral
Address:
50 GILPIN AVE., HAUPPAUGE, NY, 11788
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2006-03-07
Type:
Prog Related
Address:
HOSPITAL ROAD, PATCHOGUE, NY, 11772
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1997-03-19
Type:
Referral
Address:
CROSSBAY BLVD. & 163RD AVE., HOWARD BEACH, NY, 11414
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
112
Initial Approval Amount:
$1,719,492
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,719,492
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$1,738,571.29
Servicing Lender:
Signature Bank
Use of Proceeds:
Payroll: $1,719,492
Jobs Reported:
257
Initial Approval Amount:
$1,719,491.8
Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,719,491.8
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$1,739,607.5
Servicing Lender:
Signature Bank
Use of Proceeds:
Payroll: $1,719,490.8
Utilities: $1

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(631) 627-3539
Add Date:
2011-03-25
Operation Classification:
Private(Property)
power Units:
7
Drivers:
3
Inspections:
12
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2021-10-29
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
ABOVE ALL STOREFRONTS INC
Party Role:
Plaintiff
Party Name:
DISSIMILAR M DESIGN, LLC
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State