Search icon

ALL AMERICAN SQUARES, LTD.

Company Details

Name: ALL AMERICAN SQUARES, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Apr 1994 (31 years ago)
Date of dissolution: 29 May 2024
Entity Number: 1812647
ZIP code: 11768
County: Suffolk
Place of Formation: New York
Address: 81 RINALDO RD, NORTHPORT, NY, United States, 11768

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LOUIS I FLEGO Chief Executive Officer 81 RINALDO RD, NORTHPORT, NY, United States, 11768

DOS Process Agent

Name Role Address
LOUIS I FLEGO DOS Process Agent 81 RINALDO RD, NORTHPORT, NY, United States, 11768

History

Start date End date Type Value
1996-05-13 2024-07-24 Address 81 RINALDO RD, NORTHPORT, NY, 11768, USA (Type of address: Chief Executive Officer)
1996-05-13 2024-07-24 Address 81 RINALDO RD, NORTHPORT, NY, 11768, USA (Type of address: Service of Process)
1994-04-15 2024-05-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1994-04-15 1996-05-13 Address 81 RINALDO ROAD, NORTHPORT, NY, 11768, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240724000994 2024-05-29 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-05-29
120524002748 2012-05-24 BIENNIAL STATEMENT 2012-04-01
100709002307 2010-07-09 BIENNIAL STATEMENT 2010-04-01
080402002649 2008-04-02 BIENNIAL STATEMENT 2008-04-01
060410002607 2006-04-10 BIENNIAL STATEMENT 2006-04-01
040412002364 2004-04-12 BIENNIAL STATEMENT 2004-04-01
020401002448 2002-04-01 BIENNIAL STATEMENT 2002-04-01
000419002322 2000-04-19 BIENNIAL STATEMENT 2000-04-01
980515002409 1998-05-15 BIENNIAL STATEMENT 1998-04-01
960513002499 1996-05-13 BIENNIAL STATEMENT 1996-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3022328106 2020-07-14 0235 PPP 81 Rinaldo Road, Northport, NY, 11768-2206
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6020
Loan Approval Amount (current) 6020
Undisbursed Amount 0
Franchise Name -
Lender Location ID 593324
Servicing Lender Name Fed � Kabbage
Servicing Lender Address 925B Peachtree Street NE, Atlanta, GA, 30309
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Northport, SUFFOLK, NY, 11768-2206
Project Congressional District NY-01
Number of Employees 1
NAICS code 711120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6081.02
Forgiveness Paid Date 2021-07-20

Date of last update: 15 Mar 2025

Sources: New York Secretary of State