Search icon

ALL SEASONS TEXTILE SERVICES INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ALL SEASONS TEXTILE SERVICES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Jul 1994 (31 years ago)
Entity Number: 1833628
ZIP code: 13323
County: Oneida
Place of Formation: New York
Address: 9 TAYLOR AVENUE, CLINTON, NY, United States, 13323

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL RYAN Chief Executive Officer 9 TAYLOR AVENUE, PO BOX 222, CLINTON, NY, United States, 13323

DOS Process Agent

Name Role Address
ALL SEASONS TEXTILE SERVICES INC. DOS Process Agent 9 TAYLOR AVENUE, CLINTON, NY, United States, 13323

Unique Entity ID

Unique Entity ID:
CGKYDUNSCEG3
CAGE Code:
4WY41
UEI Expiration Date:
2025-12-03

Business Information

Doing Business As:
ALL SEASONS TEXTILE SERVICES
Activation Date:
2024-12-05
Initial Registration Date:
2007-11-01

Commercial and government entity program

CAGE number:
4WY41
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-12-05
CAGE Expiration:
2029-12-05
SAM Expiration:
2025-12-03

Contact Information

POC:
MICHAEL P. RYAN

History

Start date End date Type Value
2012-07-25 2016-07-07 Address P.O. BOX 222, CLINTON, NY, 13323, USA (Type of address: Service of Process)
2010-08-12 2012-07-25 Address 9 TAYLOR AVENUE, CLINTON, NY, 13323, USA (Type of address: Service of Process)
2000-07-17 2010-08-12 Address 9 TAYLOR AVE., CLINTON, NY, 13323, USA (Type of address: Service of Process)
2000-07-17 2010-08-12 Address 9 TAYLOR AVE., CLINTON, NY, 13323, USA (Type of address: Chief Executive Officer)
2000-07-17 2010-08-12 Address 9 TAYLOR AVE., CLINTON, NY, 13323, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
210825000931 2021-08-25 BIENNIAL STATEMENT 2021-08-25
160707006649 2016-07-07 BIENNIAL STATEMENT 2016-07-01
120725006150 2012-07-25 BIENNIAL STATEMENT 2012-07-01
100812002219 2010-08-12 BIENNIAL STATEMENT 2010-07-01
081208003200 2008-12-08 BIENNIAL STATEMENT 2008-07-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
HQ042321P0016
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
10223.04
Base And Exercised Options Value:
10223.04
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2021-08-01
Description:
WALK-OFF CARPETS SERVICE
Naics Code:
812332: INDUSTRIAL LAUNDERERS
Product Or Service Code:
W072: LEASE OR RENTAL OF EQUIPMENT- HOUSEHOLD AND COMMERCIAL FURNISHINGS AND APPLIANCES
Procurement Instrument Identifier:
FA875121P0002
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
21781.50
Base And Exercised Options Value:
21781.50
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2020-12-01
Description:
RENTAL OF FLOOR MATS
Naics Code:
812332: INDUSTRIAL LAUNDERERS
Product Or Service Code:
W099: LEASE OR RENTAL OF EQUIPMENT- MISCELLANEOUS
Procurement Instrument Identifier:
HQ042316P0006
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
11576.25
Base And Exercised Options Value:
11576.25
Base And All Options Value:
57881.25
Awarding Agency Name:
Department of Defense
Performance Start Date:
2015-12-17
Description:
IGF::OT::IGF MAT SERVICES
Naics Code:
532299: ALL OTHER CONSUMER GOODS RENTAL
Product Or Service Code:
W071: LEASE OR RENTAL OF EQUIPMENT- FURNITURE

USAspending Awards / Financial Assistance

Date:
2015-09-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
75000.00
Total Face Value Of Loan:
75000.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State