Search icon

OVER ALL CONTRACTING CORP.

Company Details

Name: OVER ALL CONTRACTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Aug 1994 (31 years ago)
Date of dissolution: 04 May 2023
Entity Number: 1842544
ZIP code: 11746
County: Suffolk
Place of Formation: New York
Address: 463 WOLF HILL ROAD, DIX HILLS, NY, United States, 11746

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CARL AUGUSTA Chief Executive Officer 463 WOLF HILL ROAD, DIX HILLS, NY, United States, 11746

DOS Process Agent

Name Role Address
CARL AUGUSTA DOS Process Agent 463 WOLF HILL ROAD, DIX HILLS, NY, United States, 11746

History

Start date End date Type Value
2006-08-14 2023-08-03 Address 463 WOLF HILL ROAD, DIX HILLS, NY, 11746, USA (Type of address: Chief Executive Officer)
2006-08-14 2023-08-03 Address 463 WOLF HILL ROAD, DIX HILLS, NY, 11746, USA (Type of address: Service of Process)
1996-08-21 2006-08-14 Address 463 WOLF HILL RD, DIX HILLS, NY, 11746, USA (Type of address: Principal Executive Office)
1996-08-21 2006-08-14 Address 463 WOLF HILL RD, DIX HILLS, NY, 11746, USA (Type of address: Chief Executive Officer)
1996-08-21 2006-08-14 Address 463 WOLF HILL RD, DIX HILLS, NY, 11746, USA (Type of address: Service of Process)
1994-08-08 2023-05-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1994-08-08 1996-08-21 Address 463 WOLF HILL ROAD, DIX HILLS, NY, 11746, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230803000081 2023-05-04 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-05-04
140903006511 2014-09-03 BIENNIAL STATEMENT 2014-08-01
120823002563 2012-08-23 BIENNIAL STATEMENT 2012-08-01
100826002822 2010-08-26 BIENNIAL STATEMENT 2010-08-01
080812002733 2008-08-12 BIENNIAL STATEMENT 2008-08-01
060814002322 2006-08-14 BIENNIAL STATEMENT 2006-08-01
040928002686 2004-09-28 BIENNIAL STATEMENT 2004-08-01
020725002110 2002-07-25 BIENNIAL STATEMENT 2002-08-01
000906002678 2000-09-06 BIENNIAL STATEMENT 2000-08-01
980902002188 1998-09-02 BIENNIAL STATEMENT 1998-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7312767207 2020-04-28 0235 PPP 463 WOLF HILL ROAD, Dix Hills, NY, 11746
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37257
Loan Approval Amount (current) 37257
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Dix Hills, SUFFOLK, NY, 11746-0001
Project Congressional District NY-01
Number of Employees 4
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 37693.73
Forgiveness Paid Date 2021-07-06

Date of last update: 15 Mar 2025

Sources: New York Secretary of State